ASPECT TREE CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

13/06/2513 June 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

04/07/244 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

10/07/2310 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM LEVEL 5 HAMLYN HOUSE MARDLE WAY BUCKFASTLEIGH DEVON TQ11 0NR

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/1822 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 105.00

View Document

09/10/189 October 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/09/1829 September 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KIELY

View Document

29/09/1829 September 2018 CESSATION OF JONATHAN DAVID KIELY AS A PSC

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID KIELY / 14/07/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID KIELY / 07/08/2018

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/08/1618 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 180

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/08/156 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID KIELY / 14/07/2014

View Document

12/08/1412 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC PETER SCANLON / 01/07/2014

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/06/147 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WIDDICOMBE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID KIELY / 14/07/2013

View Document

22/07/1322 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WIDDICOMBE / 14/07/2013

View Document

25/05/1325 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM PENQUIT MILL BARN ERMINGTON IVYBRIDGE PLYMOUTH DEVON PL21 0LY

View Document

23/07/1223 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/07/1125 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID KIELY / 01/10/2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC PETER SCANLON / 01/10/2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WIDDICOMBE / 01/10/2009

View Document

22/07/1022 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 CURREXT FROM 31/07/2009 TO 31/10/2009

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 6 RIVERS CLOSE IVYBRIDGE DEVON PL21 0JN UNITED KINGDOM

View Document

14/07/0814 July 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