ASPECTO HOLDINGS LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewDirector's details changed for Régis Schultz on 2024-01-01

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-16 with no updates

View Document

07/11/247 November 2024 Accounts for a dormant company made up to 2024-02-03

View Document

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

View Document

23/10/2323 October 2023 Accounts for a dormant company made up to 2023-01-28

View Document

20/10/2320 October 2023 Appointment of Mr Dominic James Platt as a director on 2023-10-16

View Document

17/10/2317 October 2023 Termination of appointment of Neil James Greenhalgh as a director on 2023-10-03

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

27/04/2327 April 2023 Appointment of Theresa Casey as a secretary on 2023-04-11

View Document

27/04/2327 April 2023 Termination of appointment of Nirma Cassidy as a secretary on 2023-04-10

View Document

25/10/2225 October 2022 Accounts for a dormant company made up to 2022-01-29

View Document

10/10/2210 October 2022 Appointment of Régis Schultz as a director on 2022-09-28

View Document

04/10/224 October 2022 Termination of appointment of Peter Alan Cowgill as a director on 2022-09-28

View Document

04/10/224 October 2022 Appointment of Nirma Cassidy as a secretary on 2022-09-28

View Document

04/10/224 October 2022 Termination of appointment of Siobhan Mawdsley as a secretary on 2022-09-22

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2021-01-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

29/06/2129 June 2021 Termination of appointment of David Arthur Light as a director on 2021-06-25

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

01/02/201 February 2020 Annual accounts for year ending 01 Feb 2020

View Accounts

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR NEIL JAMES GREENHALGH

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMALL

View Document

29/08/1829 August 2018 FULL ACCOUNTS MADE UP TO 03/02/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN COWGILL / 19/04/2018

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JD SPORTS FASHION PLC

View Document

02/02/182 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/02/2018

View Document

07/11/177 November 2017 FULL ACCOUNTS MADE UP TO 28/01/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

10/05/1710 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

07/03/177 March 2017 ADOPT ARTICLES 16/02/2017

View Document

26/01/1726 January 2017 COMPANY NAME CHANGED NAPCO104 LIMITED CERTIFICATE ISSUED ON 26/01/17

View Document

25/01/1725 January 2017 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

25/01/1725 January 2017 SECRETARY APPOINTED MRS SIOBHAN MAWDSLEY

View Document

25/01/1725 January 2017 CURRSHO FROM 31/07/2017 TO 31/01/2017

View Document

01/12/161 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/11/1630 November 2016 SAIL ADDRESS CREATED

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR BRIAN MICHAEL SMALL

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR PETER ALAN COWGILL

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM NAPTHENS LLP CHALLENGE WAY GREENBANK BUSINESS PARK BLACKBURN BB1 5QB UNITED KINGDOM

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, SECRETARY JOHN KINNAIRD

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR LIGHT / 14/09/2015

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR DAVID ARTHUR LIGHT

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN KINNAIRD

View Document

10/09/1510 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096911720001

View Document

17/07/1517 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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