ASPECT CONTRACTS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Registration of charge 064592790009, created on 2025-05-02

View Document

06/05/256 May 2025 Satisfaction of charge 064592790005 in full

View Document

06/05/256 May 2025 Satisfaction of charge 064592790002 in full

View Document

02/05/252 May 2025 Registration of charge 064592790008, created on 2025-05-02

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

12/12/2412 December 2024 Full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Termination of appointment of Darren Wayne Wickins as a director on 2024-07-10

View Document

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

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

30/11/2330 November 2023 Full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

06/01/236 January 2023 Appointment of Mr Darren Wayne Wickins as a director on 2023-01-06

View Document

09/11/229 November 2022 Full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR GAVIN JAMES LAWRENCE

View Document

21/03/1621 March 2016 SECRETARY APPOINTED MR GAVIN JAMES LAWRENCE

View Document

03/02/163 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON ROURKE

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY SIMON ROURKE

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK COSGROVE

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR CRAIG HENRY JOHN FOSTER

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064592790002

View Document

27/01/1527 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR MARK TONY COSGROVE

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG FOSTER

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR GLENN CUNNINGHAM

View Document

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR ASHLEY ROBINSON

View Document

02/01/142 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR ASHLEY ROBINSON

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON WASS

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD HEYFRON

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR DEAN CLARK

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN HEYFRON / 08/02/2013

View Document

03/01/133 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN SIMONS

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR ALAN GEORGE SIMONS

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR DEAN JOSEPH CLARK

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR PHILIP BRENDAN MULLINS

View Document

03/01/123 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

23/12/1123 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PAUL SMITH / 01/04/2011

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR CRAIG HENRY JOHN FOSTER

View Document

08/02/118 February 2011 SECTION 519

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR SIMON JAMES ROURKE

View Document

21/12/1021 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 SECRETARY APPOINTED MR SIMON JAMES ROURKE

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK MARLING

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RODNEY GOODEN / 21/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL SENIOR / 21/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHARLES MARLING / 21/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN HEYFRON / 21/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY WILLIAM ROBINSON / 21/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PAUL SMITH / 21/12/2009

View Document

25/01/1025 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WASS / 21/12/2009

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/06/099 June 2009 DIRECTOR APPOINTED SIMON WASS

View Document

01/05/091 May 2009 DIRECTOR RESIGNED DAVID KERSHAW

View Document

15/01/0915 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR RESIGNED SAMANTHA MORRIS

View Document

13/12/0813 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/08/087 August 2008 Appointment Terminate, Director And Secretary Patrick William Ferris Logged Form

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED PATRICK WILLIAM FERRIS

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED DAVID ANDREW KERSHAW

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED PATRICK CHARLES MARLING

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED SAMANTHA MORRIS

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED RONALD JOHN HEYFRON

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED IAN RODNEY GOODEN

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED ASHLEY WILLIAM ROBINSON

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED DARREN PAUL SENIOR

View Document

17/04/0817 April 2008 SHARE AGREEMENT OTC

View Document

11/04/0811 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0811 April 2008 S-DIV

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/08 FROM: ASPECT HOUSE HONEYWOOD ROAD BASILDON ESSEX SS14 3DS

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED GRANT MARTIN EUGENE BEGLAN

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED ANTONY PAUL SMITH

View Document

17/03/0817 March 2008 SECRETARY APPOINTED PATRICK WILLIAM FERRIS

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/08 FROM: 5TH FLOOR, NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

14/03/0814 March 2008 DIRECTOR RESIGNED D.W. DIRECTOR 1 LIMITED

View Document

14/03/0814 March 2008 ACC. REF. DATE EXTENDED FROM 31/12/2008 TO 31/03/2009

View Document

14/03/0814 March 2008 SECRETARY RESIGNED D.W. COMPANY SERVICES LIMITED

View Document

10/03/0810 March 2008 COMPANY NAME CHANGED DUNWILCO (1522) LIMITED CERTIFICATE ISSUED ON 10/03/08

View Document

21/12/0721 December 2007 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