ASPALLS INVESTMENT HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | |
20/08/2520 August 2025 New | |
20/08/2520 August 2025 New | |
20/08/2520 August 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
09/10/249 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
19/08/2419 August 2024 | |
19/08/2419 August 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
19/08/2419 August 2024 | |
19/08/2419 August 2024 | |
16/05/2416 May 2024 | Director's details changed for Mr Richard Tuplin on 2024-05-15 |
07/11/237 November 2023 | Change of details for Ethos Partner Holdings Limited as a person with significant control on 2023-10-31 |
07/11/237 November 2023 | Registered office address changed from Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ United Kingdom to 2nd Floor the Hamlet Hornbeam Park Harrogate HG2 8RE on 2023-11-07 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-28 with updates |
22/09/2322 September 2023 | |
22/09/2322 September 2023 | |
22/09/2322 September 2023 | |
22/09/2322 September 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
16/08/2316 August 2023 | Termination of appointment of Simon Gregory Leech as a director on 2023-07-31 |
16/08/2316 August 2023 | Appointment of Mr James Steven Yeandle as a director on 2023-08-01 |
09/08/239 August 2023 | Change of share class name or designation |
21/07/2321 July 2023 | Memorandum and Articles of Association |
21/07/2321 July 2023 | Resolutions |
21/07/2321 July 2023 | Resolutions |
21/07/2321 July 2023 | Resolutions |
21/07/2321 July 2023 | Consolidation of shares on 2023-07-12 |
21/07/2321 July 2023 | Particulars of variation of rights attached to shares |
20/06/2320 June 2023 | Particulars of variation of rights attached to shares |
20/06/2320 June 2023 | Change of share class name or designation |
15/06/2315 June 2023 | Termination of appointment of Christopher David Shortland as a director on 2023-06-04 |
17/04/2317 April 2023 | Secretary's details changed for Callidus Secretaries Limited on 2023-04-03 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-14 with no updates |
15/12/2115 December 2021 | Director's details changed for Mr Christopher David Shortland on 2021-12-14 |
29/06/2129 June 2021 | Full accounts made up to 2020-12-31 |
02/10/192 October 2019 | CURREXT FROM 30/09/2020 TO 31/12/2020 |
20/09/1920 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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