ASPECT MAINTENANCE GROUP LIMITED
Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-25 with updates |
29/01/2529 January 2025 | Group of companies' accounts made up to 2024-06-30 |
30/05/2430 May 2024 | Notification of Nicholas Guy Bizley as a person with significant control on 2024-05-14 |
30/05/2430 May 2024 | Withdrawal of a person with significant control statement on 2024-05-30 |
30/05/2430 May 2024 | Notification of William Alexander Davies as a person with significant control on 2024-05-14 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-25 with no updates |
15/01/2415 January 2024 | Group of companies' accounts made up to 2023-06-30 |
08/03/238 March 2023 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN |
08/03/238 March 2023 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN |
07/03/237 March 2023 | Confirmation statement made on 2023-02-25 with updates |
09/02/239 February 2023 | Cancellation of shares. Statement of capital on 2023-01-27 |
09/02/239 February 2023 | Purchase of own shares. |
07/02/237 February 2023 | Second filing of a statement of capital following an allotment of shares on 2021-04-12 |
30/01/2330 January 2023 | Resolutions |
30/01/2330 January 2023 | Resolutions |
30/01/2330 January 2023 | Memorandum and Articles of Association |
30/01/2330 January 2023 | Resolutions |
07/01/237 January 2023 | Group of companies' accounts made up to 2022-06-30 |
05/12/225 December 2022 | Director's details changed for Mr Nicholas Guy Bizley on 2022-12-01 |
05/04/225 April 2022 | Confirmation statement made on 2022-02-25 with updates |
04/08/214 August 2021 | Termination of appointment of Matthew Robertson Chapman as a secretary on 2021-08-03 |
07/07/217 July 2021 | CURREXT FROM 28/02/2022 TO 30/06/2022 |
24/05/2124 May 2021 | 12/04/21 STATEMENT OF CAPITAL GBP 101000.0000 |
24/05/2124 May 2021 | Statement of capital following an allotment of shares on 2021-04-12 |
24/05/2124 May 2021 | 09/04/21 STATEMENT OF CAPITAL GBP 70000 |
28/04/2128 April 2021 | ARTICLES OF ASSOCIATION |
28/04/2128 April 2021 | 12/04/21 STATEMENT OF CAPITAL GBP 101000 |
28/04/2128 April 2021 | ARTICLES OF ASSOCIATION |
28/04/2128 April 2021 | ADOPT ARTICLES 12/04/2021 |
28/04/2128 April 2021 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
23/04/2123 April 2021 | DIRECTOR APPOINTED MR NICHOLAS GUY BIZLEY |
23/04/2123 April 2021 | DIRECTOR APPOINTED MR WILLIAM ALEXANDER DAVIES |
23/04/2123 April 2021 | DIRECTOR APPOINTED MR CARL STUART RICHARDSON |
23/04/2123 April 2021 | DIRECTOR APPOINTED MR BENJAMIN JAMES DALDRY |
23/04/2123 April 2021 | DIRECTOR APPOINTED MR NATHAN MAJUMDAR |
22/04/2122 April 2021 | DIRECTOR APPOINTED MR CHRISTIAN ROBERT PAUL SAVAKER |
16/04/2116 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 132290550001 |
26/02/2126 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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