ASPECT WATER SOLUTIONS LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Final Gazette dissolved following liquidation

View Document

27/09/2427 September 2024 Final Gazette dissolved following liquidation

View Document

27/06/2427 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/05/2330 May 2023 Liquidators' statement of receipts and payments to 2023-03-25

View Document

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, SECRETARY YORKSHIRE OFFICE SERVICES LIMITED T/A FITTON & CO

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM UNIT 9 OUZLEDALE FOUNDRY BUSINESS PARK LONG ING BARNOLDSWICK LANCASHIRE BB18 6BJ

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 DISS40 (DISS40(SOAD))

View Document

25/03/2025 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, SECRETARY S W BUSINESS SERVICES LTD

View Document

01/06/171 June 2017 CORPORATE SECRETARY APPOINTED YORKSHIRE OFFICE SERVICES LIMITED T/A FITTON & CO

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM UNIT B CHURCH LANE WORKS CHURCH LANE KELBROOK LANCASHIRE BB18 6UF

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM UNIT 7 KILLINGHALL STONE QUARRY RIPON ROAD, KILLINGHALL HARROGATE NORTH YORKSHIRE HG3 2BA

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE COOK / 21/05/2012

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM MORNINGTON HOUSE 2B MORNINGTON TERRACE HARROGATE NORTH YORKSHIRE HG1 5DH

View Document

03/06/113 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 SECRETARY'S CHANGE OF PARTICULARS / S W BUSINESS SERVICES LTD / 11/09/2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: CARLTON VILLA 13/17 CARLTON STREET HALIFAX WEST YORKSHIRE HX1 2AL

View Document

19/04/0719 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information