ASPECT FIRST LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Final Gazette dissolved following liquidation

View Document

14/04/2514 April 2025 Final Gazette dissolved following liquidation

View Document

14/01/2514 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

23/12/2423 December 2024 Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2024-12-23

View Document

25/09/2425 September 2024 Liquidators' statement of receipts and payments to 2024-07-10

View Document

22/09/2322 September 2023 Registered office address changed from C/O Roc Accountancy, Old Rectory Building Springhead Road Northfleet Gravesend DA11 8HN England to 12-16 Addiscombe Road Croydon CR0 0XT on 2023-09-22

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Appointment of a voluntary liquidator

View Document

26/07/2326 July 2023 Statement of affairs

View Document

26/07/2326 July 2023 Resolutions

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-09-30

View Document

10/11/2210 November 2022 Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA to C/O Roc Accountancy, Old Rectory Building Springhead Road Northfleet Gravesend DA11 8HN on 2022-11-10

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-09-30

View Document

22/12/2122 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

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

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SIDNEY PRYKE

View Document

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

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

08/08/168 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

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

View Accounts

29/12/1529 December 2015 DIRECTOR APPOINTED MR JOHN SIDNEY PRYKE

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY PRYKE

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, SECRETARY ROSEMARY PRYKE

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY PRYKE

View Document

13/10/1513 October 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

24/07/1524 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/09/1412 September 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/08/1330 August 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PRYKE

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED ROSEMARY PRYKE

View Document

19/06/1219 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES WEBB

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/08/1119 August 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/08/102 August 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY PRYKE / 06/10/2006

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIDNEY PRYKE / 06/10/2006

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/05/0714 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

27/12/0127 December 2001 REGISTERED OFFICE CHANGED ON 27/12/01 FROM: 347 MILE OAK ROAD PORTSLADE BRIGHTON EAST SUSSEX BN41 2RD

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00

View Document

27/12/0127 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

23/10/0123 October 2001 FIRST GAZETTE

View Document

26/05/0026 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 REGISTERED OFFICE CHANGED ON 15/06/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 SECRETARY RESIGNED

View Document

08/05/988 May 1998 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