ASPECT ENTERPRISE SOLUTIONS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Director's details changed for Mr Paul Robert Evans on 2025-03-26

View Document

22/01/2522 January 2025 Director's details changed for Mr Colm Casey on 2024-01-19

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

29/11/2429 November 2024 Termination of appointment of Mandy Rutter as a director on 2024-11-29

View Document

29/11/2429 November 2024 Appointment of Mr Paul Robert Evans as a director on 2024-11-29

View Document

02/09/242 September 2024 Full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

22/01/2422 January 2024 Notification of Oilspace, Inc. as a person with significant control on 2016-04-06

View Document

25/07/2325 July 2023 Full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

21/11/2221 November 2022 Cessation of Ion Investment Group Limited as a person with significant control on 2022-11-21

View Document

21/11/2221 November 2022 Cessation of Oilspace Inc. as a person with significant control on 2022-11-21

View Document

21/11/2221 November 2022 Notification of Andrea Pignataro as a person with significant control on 2022-11-21

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Appointment of Neil Griffin as a secretary on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of Ashley Graham Woods as a secretary on 2021-06-30

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM C/O ION 3RD FLOOR, ONE NEW CHANGE LONDON EC4M 9AF ENGLAND

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN HUGHES

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MS MANDY RUTTER

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR STEVEN EDWARD HUGHES

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN HUGHES

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR COLM CASEY

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM C/O ION GROUP 3RD FLOOR, ONE NEW CHANGE LONDON EC4M 9AF ENGLAND

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM LEVEL 16 30 ST. MARY AXE LONDON EC3A 8EP ENGLAND

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR KULWINDER BANSIL

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM LEVEL 26 30 ST. MARY AXE LONDON EC3A 8EP ENGLAND

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ION INVESTMENT GROUP LIMITED

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

11/01/1811 January 2018 SECRETARY APPOINTED MR ASHLEY GRAHAM WOODS

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, SECRETARY KULWINDER BANSIL

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MRS KULWINDER KAUR BANSIL

View Document

08/02/168 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/01/1523 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/10/147 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/02/1216 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR AMIR KAZMI

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR HUGHES STEVEN

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR HUGHES EDWARD STEVEN

View Document

18/04/1118 April 2011 SECRETARY APPOINTED MRS KULWINDER KAUR BANSIL

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR STEVEN EDWARD HUGHES

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY ROBERTA CRAIG

View Document

07/02/117 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMIR ALI KAZMI / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

19/10/0919 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/0918 March 2009 COMPANY NAME CHANGED OILSPACE LIMITED CERTIFICATE ISSUED ON 19/03/09

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM CASTLEWOOD HOUSE 77-94 NEW OXFORD STREET LONDON WC1A 1DG

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY NEIL EDWARDS

View Document

17/02/0917 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 SECRETARY APPOINTED ROBERTA CRAIG

View Document

15/05/0815 May 2008 RETURN MADE UP TO 22/01/08; CHANGE OF MEMBERS

View Document

08/05/088 May 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 31/12/05 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: AURORA HOUSE 5-6 CARLOS PLACE LONDON W1K 3AP

View Document

05/02/085 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

01/04/071 April 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/062 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 SECRETARY RESIGNED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 REGISTERED OFFICE CHANGED ON 11/07/03 FROM: 5-6 CARLOS PLACE LONDON W1K 3AT

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

03/03/033 March 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 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