ASPECT LAND AND HYDROGRAPHIC SURVEYS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

12/11/2412 November 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

11/11/2411 November 2024 Memorandum and Articles of Association

View Document

11/11/2411 November 2024 Resolutions

View Document

08/11/248 November 2024 Appointment of Mr Jason Richard Goodwin as a director on 2024-11-06

View Document

08/11/248 November 2024 Termination of appointment of Sandra Campbell as a secretary on 2024-11-06

View Document

08/11/248 November 2024 Appointment of Mr David Gough as a director on 2024-11-06

View Document

08/11/248 November 2024 Appointment of Mr Matthew Giles Thomas Marriott as a director on 2024-11-06

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Change of details for Aspect Surveys Limited as a person with significant control on 2021-06-15

View Document

04/10/244 October 2024 Satisfaction of charge 2 in full

View Document

19/08/2419 August 2024 Notification of Aspect Surveys Limited as a person with significant control on 2021-06-15

View Document

16/08/2416 August 2024 Cessation of Gordon James Campbell as a person with significant control on 2021-06-15

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

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

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

18/11/2018 November 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

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

View Accounts

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

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

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/03/1629 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/03/1227 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA CAMPBELL / 01/10/2009

View Document

28/03/1128 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 SAIL ADDRESS CREATED

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES CAMPBELL / 01/10/2009

View Document

29/03/1029 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

29/03/1029 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 11 PORTLAND ROAD KILMARNOCK AYRSHIRE KA1 2BT

View Document

02/06/092 June 2009 DIRECTOR APPOINTED GORDON JAMES CAMPBELL

View Document

02/06/092 June 2009 SECRETARY APPOINTED SANDRA CAMPBELL

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

02/04/092 April 2009 ADOPT MEM AND ARTS 26/03/2009

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

26/03/0926 March 2009 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