ASPECT CONSULTANTS LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
23/01/2523 January 2025 | Application to strike the company off the register |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-03-20 with updates |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/01/2331 January 2023 | Change of details for Mr Paul Graham Tyler as a person with significant control on 2023-01-30 |
30/01/2330 January 2023 | Director's details changed for Paul Graham Tyler on 2023-01-30 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/04/2123 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
03/03/203 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19 |
03/03/203 March 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
24/10/1824 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | REGISTERED OFFICE CHANGED ON 02/08/2018 FROM PROSPERO HOUSE 4A DORMER PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5AE |
17/07/1817 July 2018 | REGISTERED OFFICE CHANGED ON 17/07/2018 FROM EMPIRE HOUSE 1B DORMER PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5AE |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
08/01/188 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/03/1624 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/04/1513 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
24/03/1524 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE DIXON / 01/03/2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
05/06/145 June 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
18/11/1318 November 2013 | PREVEXT FROM 31/03/2013 TO 31/05/2013 |
03/10/133 October 2013 | APPOINTMENT TERMINATED, SECRETARY HELEN WOOD |
15/04/1315 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
29/06/1029 June 2010 | VARYING SHARE RIGHTS AND NAMES |
18/05/1018 May 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM TYLER / 01/10/2009 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DERRICK JUDE MICHAEL MCEVOY / 01/10/2009 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE DIXON / 01/10/2009 |
18/05/1018 May 2010 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HUBBALL |
18/05/1018 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / HELEN CLARE WOOD / 01/10/2009 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/11/0911 November 2009 | ALTER ARTICLES 01/03/2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/01/0922 January 2009 | REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 15 DORMER PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5AA |
08/01/098 January 2009 | COMPANY NAME CHANGED ASPECT FINANCIAL CONSULTANTS LIMITED CERTIFICATE ISSUED ON 08/01/09 |
14/04/0814 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DIXON / 01/01/2008 |
14/04/0814 April 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/06/0716 June 2007 | NEW DIRECTOR APPOINTED |
03/04/073 April 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | NEW DIRECTOR APPOINTED |
09/06/069 June 2006 | REGISTERED OFFICE CHANGED ON 09/06/06 FROM: GREENWAY HOUSE SUGERSWELL BUSINESS PARK SHENINGTON BANBURY OXON OX15 6HW |
09/06/069 June 2006 | NEW DIRECTOR APPOINTED |
19/04/0619 April 2006 | NEW SECRETARY APPOINTED |
19/04/0619 April 2006 | NEW DIRECTOR APPOINTED |
19/04/0619 April 2006 | REGISTERED OFFICE CHANGED ON 19/04/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
19/04/0619 April 2006 | SECRETARY RESIGNED |
19/04/0619 April 2006 | DIRECTOR RESIGNED |
20/03/0620 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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