ASPECT GROUP HOLDINGS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

30/01/2530 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

18/10/2418 October 2024 Purchase of own shares.

View Document

24/09/2424 September 2024 Cancellation of shares. Statement of capital on 2024-08-30

View Document

19/08/2419 August 2024 Resolutions

View Document

19/08/2419 August 2024 Memorandum and Articles of Association

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

17/01/2417 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

14/12/2314 December 2023 Cessation of Richard Charles Colley as a person with significant control on 2023-10-19

View Document

14/12/2314 December 2023 Cessation of Matthew Giles Dillon as a person with significant control on 2023-10-19

View Document

14/12/2314 December 2023 Notification of a person with significant control statement

View Document

23/11/2323 November 2023 Purchase of own shares.

View Document

17/11/2317 November 2023 Re-conversion of shares on 2023-10-31

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Cancellation of shares. Statement of capital on 2023-09-28

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Change of share class name or designation

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

19/10/2319 October 2023 Cessation of Paul Andrew Elliston as a person with significant control on 2023-09-28

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/01/233 January 2023 Termination of appointment of Paul Andrew Elliston as a director on 2022-12-31

View Document

11/05/2211 May 2022 Director's details changed for Mr Richard Charles Colley on 2022-05-10

View Document

11/05/2211 May 2022 Change of details for Mr Richard Charles Colley as a person with significant control on 2022-05-10

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

05/08/205 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/08/1930 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/10/1810 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103391950001

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/10/1713 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES COLLEY

View Document

02/05/172 May 2017 PREVSHO FROM 31/08/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 COMPANY NAME CHANGED ASPECT GROUP SERVICES LIMITED CERTIFICATE ISSUED ON 04/04/17

View Document

01/03/171 March 2017 COMPANY NAME CHANGED ASPECT ROOFING EAST ANGLIA LIMITED CERTIFICATE ISSUED ON 01/03/17

View Document

14/11/1614 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103391950001

View Document

28/09/1628 September 2016 12/09/16 STATEMENT OF CAPITAL GBP 150

View Document

26/09/1626 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR RICHARD CHARLES COLLEY

View Document

22/08/1622 August 2016 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