ASPECT MAINTENANCE GROUP LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

29/01/2529 January 2025 Group of companies' accounts made up to 2024-06-30

View Document

30/05/2430 May 2024 Notification of Nicholas Guy Bizley as a person with significant control on 2024-05-14

View Document

30/05/2430 May 2024 Withdrawal of a person with significant control statement on 2024-05-30

View Document

30/05/2430 May 2024 Notification of William Alexander Davies as a person with significant control on 2024-05-14

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

15/01/2415 January 2024 Group of companies' accounts made up to 2023-06-30

View Document

08/03/238 March 2023 Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

08/03/238 March 2023 Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

09/02/239 February 2023 Cancellation of shares. Statement of capital on 2023-01-27

View Document

09/02/239 February 2023 Purchase of own shares.

View Document

07/02/237 February 2023 Second filing of a statement of capital following an allotment of shares on 2021-04-12

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Memorandum and Articles of Association

View Document

30/01/2330 January 2023 Resolutions

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2022-06-30

View Document

05/12/225 December 2022 Director's details changed for Mr Nicholas Guy Bizley on 2022-12-01

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-25 with updates

View Document

04/08/214 August 2021 Termination of appointment of Matthew Robertson Chapman as a secretary on 2021-08-03

View Document

07/07/217 July 2021 CURREXT FROM 28/02/2022 TO 30/06/2022

View Document

24/05/2124 May 2021 12/04/21 STATEMENT OF CAPITAL GBP 101000.0000

View Document

24/05/2124 May 2021 Statement of capital following an allotment of shares on 2021-04-12

View Document

24/05/2124 May 2021 09/04/21 STATEMENT OF CAPITAL GBP 70000

View Document

28/04/2128 April 2021 ARTICLES OF ASSOCIATION

View Document

28/04/2128 April 2021 12/04/21 STATEMENT OF CAPITAL GBP 101000

View Document

28/04/2128 April 2021 ARTICLES OF ASSOCIATION

View Document

28/04/2128 April 2021 ADOPT ARTICLES 12/04/2021

View Document

28/04/2128 April 2021 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/04/2123 April 2021 DIRECTOR APPOINTED MR NICHOLAS GUY BIZLEY

View Document

23/04/2123 April 2021 DIRECTOR APPOINTED MR WILLIAM ALEXANDER DAVIES

View Document

23/04/2123 April 2021 DIRECTOR APPOINTED MR CARL STUART RICHARDSON

View Document

23/04/2123 April 2021 DIRECTOR APPOINTED MR BENJAMIN JAMES DALDRY

View Document

23/04/2123 April 2021 DIRECTOR APPOINTED MR NATHAN MAJUMDAR

View Document

22/04/2122 April 2021 DIRECTOR APPOINTED MR CHRISTIAN ROBERT PAUL SAVAKER

View Document

16/04/2116 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132290550001

View Document

26/02/2126 February 2021 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