ASPACE HOLDINGS LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Resolutions

View Document

23/07/2423 July 2024 Appointment of a voluntary liquidator

View Document

23/07/2423 July 2024 Registered office address changed from Unit 1, the Old Silk Works Beech Avenue Warminster BA12 8LX England to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2024-07-23

View Document

23/07/2423 July 2024 Statement of affairs

View Document

21/05/2421 May 2024 Second filing of Confirmation Statement dated 2024-03-22

View Document

15/05/2415 May 2024 Statement of capital following an allotment of shares on 2023-04-01

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/06/1912 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

19/04/1819 April 2018 ADOPT ARTICLES 27/02/2018

View Document

06/03/186 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 30 April 2017

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MRS SEVERINE THIRION / 04/07/2017

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 PREVEXT FROM 30/11/2016 TO 30/04/2017

View Document

22/02/1722 February 2017 24/05/16 STATEMENT OF CAPITAL GBP 2

View Document

07/06/167 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR CASPAR THOMAS GRAHAM WILLIAMS

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM ASPACE HOLDINGS LTD UNIT 6-8, THE OLD SILK WORKS WARMINSTER BA12 8LX ENGLAND

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY NARINDRA GANESH

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MS SEVERINE THIRION

View Document

24/05/1624 May 2016 SECRETARY APPOINTED MS SEVERINE THIRION

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR NARINDRA GANESH

View Document

18/11/1518 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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