ASPECT FINANCIAL LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-11-18 with no updates

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

15/03/1715 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

20/12/1620 December 2016 DISS40 (DISS40(SOAD))

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/11/161 November 2016 FIRST GAZETTE

View Document

24/02/1624 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

02/01/162 January 2016 DISS40 (DISS40(SOAD))

View Document

30/12/1530 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/11/1318 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/12/1222 December 2012 DISS40 (DISS40(SOAD))

View Document

19/12/1219 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME DAVID SANDS / 31/08/2012

View Document

19/12/1219 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SPENCER HARRY SAFFER / 31/08/2012

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK JOHNSTON FAIRRIE / 31/08/2012

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER HARRY SAFFER / 31/08/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/11/1227 November 2012 FIRST GAZETTE

View Document

15/02/1215 February 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR BRYAN NEEDHAM

View Document

26/03/1126 March 2011 DISS40 (DISS40(SOAD))

View Document

24/03/1124 March 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/03/1122 March 2011 FIRST GAZETTE

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN DONALD NEEDHAM / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER HARRY SAFFER / 19/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DAVID SANDS / 19/11/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

12/12/0712 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

29/11/0529 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0518 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information