ASPECT SALES AND LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

14/01/2514 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

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

View Accounts

28/04/2428 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

16/01/2416 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

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

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

10/01/2310 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2023-01-04

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 4 GREENFORD ROAD SUTTON SURREY SM1 1JY

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN COULDRICK

View Document

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

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 4 GREENFORD ROAD SUTTON SURREY SM1 1JY ENGLAND

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 7 THE BROADWAY SUTTON SURREY SM1 4BU

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM C/O STEPHEN SMITH 114 TOOTING BEC ROAD TOOTING LONDON SW17 8BQ UNITED KINGDOM

View Document

27/01/1427 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

18/04/1318 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

05/01/135 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

28/09/1128 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 DISS40 (DISS40(SOAD))

View Document

15/08/1115 August 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM C/O STEPHEN SMITH 114 TOOTING BEC ROAD LONDON LONDON SW17 8BQ UNITED KINGDOM

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 109 KINGSTON ROAD EWELL SURREY KT17 2HA

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

27/01/1127 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

23/07/1023 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

23/07/1023 July 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

23/07/1023 July 2010 SAIL ADDRESS CREATED

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS SMITH / 11/04/2010

View Document

24/08/0924 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 112 MORDEN ROAD LONDON SW19 3BP UNITED KINGDOM

View Document

28/04/0928 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 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