ASPECT VENTURES LIMITED

Company Documents

DateDescription
25/01/2225 January 2022 Return of final meeting in a members' voluntary winding up

View Document

11/01/1911 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR RICHARD SMOTHERS

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR KIRK DAVIS

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 01/05/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 31/12/10 FULL LIST AMEND

View Document

29/11/1629 November 2016 31/12/09 FULL LIST AMEND

View Document

29/11/1629 November 2016 31/12/11 FULL LIST AMEND

View Document

08/06/168 June 2016 AUDITOR'S RESIGNATION

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART

View Document

26/04/1626 April 2016 SECRETARY APPOINTED LINDSAY ANNE KESWICK

View Document

09/03/169 March 2016 FULL ACCOUNTS MADE UP TO 22/08/15

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM, SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, DE14 3JZ

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR LUCY BELL

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR DARYL KELLY

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANGFORD

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED KIRK DYSON DAVIS

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, SECRETARY HENRY JONES

View Document

03/11/153 November 2015 CURRSHO FROM 24/08/2016 TO 30/04/2016

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK GALLAGHER

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 FULL ACCOUNTS MADE UP TO 23/08/14

View Document

07/02/147 February 2014 SECTION 519

View Document

16/01/1416 January 2014 FULL ACCOUNTS MADE UP TO 17/08/13

View Document

14/01/1414 January 2014 AUDITOR'S RESIGNATION

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/09/133 September 2013 SECRETARY APPOINTED CLAIRE SUSAN STEWART

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN RUDD

View Document

14/08/1314 August 2013 SECRETARY APPOINTED HENRY JONES

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR DARYL ANTONY KELLY

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR JONATHAN ROBERT LANGFORD

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GODWIN-BRATT

View Document

06/02/136 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 FULL ACCOUNTS MADE UP TO 18/08/12

View Document

28/09/1228 September 2012 SECRETARY APPOINTED SUSAN CLARE RUDD

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 20/08/11

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED ROBERT JAMES GODWIN-BRATT

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES GALLAGHER / 04/05/2012

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STONE

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED PATRICK JAMES GALLAGHER

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED LUCY JANE BELL

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARGERRISON

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD BASHFORTH

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED RUSSELL JOHN MARGERRISON

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANDO

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED STEPHEN JOHN STONE

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 29/06/2011

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM, JUBILEE HOUSE, SECOND AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, DE14 2WF

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR IAN DYSON

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 21/08/10

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP DUTTON

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED STEPHEN PETER DANDO

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR APPOINTED IAN DYSON

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR GILES THORLEY

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MR EDWARD MICHAEL BASHFORTH

View Document

31/03/1031 March 2010 AUDITOR'S RESIGNATION

View Document

11/03/1011 March 2010 AUDITOR'S RESIGNATION

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 28/08/09

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 01/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES ALEXANDER THORLEY / 01/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES ALEXANDER THORLEY / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID PRESTON / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUTTON / 01/10/2009

View Document

21/04/0921 April 2009 SECRETARY APPOINTED CLAIRE SUSAN STEWART

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY KENDALL

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 23/08/08

View Document

01/02/091 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 18/08/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 19/08/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 107 STATION STREET, BURTON ON TRENT, STAFFORDSHIRE, DE14 1BZ

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 FULL ACCOUNTS MADE UP TO 20/08/05

View Document

03/05/063 May 2006 S366A DISP HOLDING AGM 31/03/06

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/03/068 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/03/068 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/03/068 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 21/08/04

View Document

07/11/057 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/12/049 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 FINANCE APPROV DOC ATT 24/11/04

View Document

09/12/049 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/12/049 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/12/049 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/048 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/048 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/048 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/11/044 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/11/043 November 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/11/042 November 2004 ACC. REF. DATE SHORTENED FROM 03/11/04 TO 24/08/04

View Document

28/10/0428 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/048 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/11/03

View Document

28/06/0428 June 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/04/043 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0331 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/0324 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0324 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/0324 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/0324 December 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/12/0324 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 27/04/03

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 03/11/03

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/0312 November 2003 NC INC ALREADY ADJUSTED 27/10/03

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 £ NC 10000/150000000 27/10/03

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: KAKESIDE HOUSE, THE LAKES, NORTHAMPTON, NN4 7SN

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: ASHBY HOUSE, 1 BRIDGE STREET, STAINES, MIDDLESEX TW18 4TP

View Document

29/04/0329 April 2003 NC INC ALREADY ADJUSTED 14/04/03

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0329 April 2003 £ NC 100/10000 14/04/

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: TYNE BREWERY, GALLOWGATE, NEWCASTLE UPON TYNE, NE99 1RA

View Document

26/09/0226 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/02

View Document

09/05/029 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: C/O PONTINS LIMITED, PO BOX 100 SAGAR HOUSE, ECCLESTON CHORLEY, LANCASHIRE PR7 5QQ

View Document

18/02/0018 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/98

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED

View Document

05/03/985 March 1998 SECRETARY RESIGNED

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/97

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 COMPANY NAME CHANGED THE LANGDALE GROUP LIMITED CERTIFICATE ISSUED ON 30/12/96

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

29/03/9529 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/07/9420 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

20/01/9320 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

18/01/9318 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

11/12/9111 December 1991 EXEMPTION FROM APPOINTING AUDITORS 02/12/91

View Document

17/01/9117 January 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

10/01/9110 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/902 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9020 July 1990 REGISTERED OFFICE CHANGED ON 20/07/90 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

20/07/9020 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/04/903 April 1990 COMPANY NAME CHANGED LEGIBUS 1520 LIMITED CERTIFICATE ISSUED ON 02/04/90

View Document

08/02/908 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company