ASPECT 4 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Purchase of own shares.

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-22 with updates

View Document

17/04/2317 April 2023 Particulars of variation of rights attached to shares

View Document

17/04/2317 April 2023 Change of share class name or designation

View Document

03/04/233 April 2023 Cessation of Matthew Andrew Gration as a person with significant control on 2023-04-01

View Document

03/04/233 April 2023 Termination of appointment of Nigel David Foster as a director on 2023-04-01

View Document

03/04/233 April 2023 Cessation of Nigel David Foster as a person with significant control on 2023-04-01

View Document

03/04/233 April 2023 Notification of Matthew Andrew Gration as a person with significant control on 2023-04-01

View Document

03/04/233 April 2023 Appointment of Mrs Claire Gration as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Satisfaction of charge 068847960001 in full

View Document

29/03/2329 March 2023 Satisfaction of charge 068847960002 in full

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068847960002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068847960001

View Document

29/06/1829 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANDREW GRATION / 14/07/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ANDREW GRATION / 06/07/2017

View Document

20/06/1720 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

04/12/134 December 2013 26/11/13 STATEMENT OF CAPITAL GBP 100.00

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID OLDROYD

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID FOSTER / 27/11/2013

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM MEDINA HOUSE NO 2 STATION AVENUE BRIDLINGTON NORTH HUMBERSIDE YO16 4LZ UNITED KINGDOM

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID FOSTER / 29/04/2013

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANDREW GRATION / 29/04/2013

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN OLDROYD / 29/04/2013

View Document

27/04/1327 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GRATION / 22/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID FOSTER / 22/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN OLDROYD / 22/04/2010

View Document

23/04/1023 April 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MR DAVID IAN OLDROYD

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MR NIGEL DAVID FOSTER

View Document

08/06/098 June 2009 COMPANY NAME CHANGED THE PROJECT 3 CONSULTANCY LTD CERTIFICATE ISSUED ON 10/06/09

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MR MATTHEW GRATION

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK

View Document

22/04/0922 April 2009 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