ASPECT VISUAL SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/05/2515 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-12 with updates |
| 13/10/2313 October 2023 | Registered office address changed from 3B Unit 3B, Frith Business Centre Frith Road Aldington, Ashford Kent TN25 7HJ England to Unit 3B Frith Business Centre Frith Road Aldington, Ashford Kent TN25 7HJ on 2023-10-13 |
| 13/10/2313 October 2023 | Registered office address changed from Barn Lodge Farm Blackberry Lane Cossington Leicestershire LE7 4SE to 3B Unit 3B, Frith Business Centre Frith Road Aldington, Ashford Kent TN25 7HJ on 2023-10-13 |
| 13/10/2313 October 2023 | Termination of appointment of Carolyn Rose Taylor as a secretary on 2023-10-13 |
| 13/10/2313 October 2023 | Termination of appointment of Carolyn Rose Taylor as a director on 2023-10-13 |
| 13/10/2313 October 2023 | Cessation of Carolyn Rose Taylor as a person with significant control on 2020-10-31 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 20/06/2320 June 2023 | Micro company accounts made up to 2022-09-30 |
| 12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
| 04/11/224 November 2022 | Total exemption full accounts made up to 2021-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-05-15 with no updates |
| 21/06/2121 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 21/06/2121 June 2021 | Total exemption full accounts made up to 2019-09-30 |
| 02/10/192 October 2019 | DISS40 (DISS40(SOAD)) |
| 01/10/191 October 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 07/09/197 September 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 06/08/196 August 2019 | FIRST GAZETTE |
| 29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
| 19/06/1819 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 09/11/179 November 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 23/08/1723 August 2017 | DISS40 (DISS40(SOAD)) |
| 22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, NO UPDATES |
| 22/08/1722 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALPH WILLIAM TAYLOR |
| 22/08/1722 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN ROSE TAYLOR |
| 08/08/178 August 2017 | FIRST GAZETTE |
| 30/06/1630 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
| 09/12/159 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 25/07/1525 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 24/07/1524 July 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/06/1430 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
| 18/10/1318 October 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 13/09/1213 September 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
| 07/08/127 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / CAROLYN TAYLOR / 01/08/2012 |
| 07/08/127 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH TAYLOR / 01/08/2012 |
| 07/08/127 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN TAYLOR / 01/08/2012 |
| 05/07/125 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 27/03/1227 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 08/11/118 November 2011 | DISS40 (DISS40(SOAD)) |
| 02/11/112 November 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
| 11/10/1111 October 2011 | FIRST GAZETTE |
| 04/08/114 August 2011 | REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 56 LAMBOURNE ROAD BIRSTALL LEICESTERSHIRE LE4 4FX |
| 24/05/1124 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH TAYLOR / 01/05/2010 |
| 23/08/1023 August 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
| 23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN TAYLOR / 01/05/2010 |
| 21/06/1021 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 26/08/0926 August 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
| 22/04/0922 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 27/08/0827 August 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
| 27/08/0827 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / CAROLYN TAYLOR / 26/08/2008 |
| 27/08/0827 August 2008 | CURRSHO FROM 31/05/2009 TO 30/09/2008 |
| 08/10/078 October 2007 | £ NC 1/2 08/10/07 |
| 20/09/0720 September 2007 | NEW DIRECTOR APPOINTED |
| 15/05/0715 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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