ASPECT CAPITAL SOLUTIONS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

01/05/251 May 2025 Director's details changed for Mr Paul David Rostas on 2025-03-26

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

07/03/237 March 2023 Director's details changed for Mr Paul David Rostas on 2023-03-01

View Document

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

View Accounts

27/03/2227 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

26/01/2226 January 2022 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

12/02/2112 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

20/01/2020 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MISS ZOE GRACE BRYONY ROSTAS

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID ROSTAS

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MRS ALISON STACEY ROSTAS / 28/05/2017

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MISS AMY ROSE HENRIETTE ROSTAS

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CESSATION OF PAUL DAVID ROSTAS AS A PSC

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MRS ALISON STACEY ROSTAS / 15/04/2016

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON STACEY ROSTAS / 05/04/2016

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 13 STORMONT ROAD LONDON N6 4NS UNITED KINGDOM

View Document

19/04/1619 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

26/03/1526 March 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