ASPECTO TRADING LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

28/04/2528 April 2025 Application to strike the company off the register

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

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

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 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

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

01/03/231 March 2023 Confirmation statement made on 2023-02-25 with no updates

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 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

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

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

25/10/2125 October 2021 Accounts for a dormant company made up to 2021-01-30

View Document

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

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASPECTO HOLDINGS LIMITED

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

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

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

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN SIPOCZ

View Document

26/01/1726 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1726 January 2017 COMPANY NAME CHANGED ASPECTO (HOLDINGS) 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 CURRSHO FROM 28/02/2017 TO 31/01/2017

View Document

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

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SIPOCZ

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 29 February 2016

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 PETER ALAN COWGILL

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM
PART GROUND FLOOR BUILDINGS 4 UNIVERSAL SQUARE DEVONSHIRE STREET NORTH
NORTH ARDWICK
MANCHESTER
GREATER MANCHESTER
M12 6JH

View Document

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

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR SHANE ACKROYD

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR NORMAN ROBERTS

View Document

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

View Document

18/03/1618 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 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 075431660002

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN PILKINGTON

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR JOHN KINNAIRD

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR MELVYN PILKINGTON

View Document

17/03/1517 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/02/1526 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

13/11/1413 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ACKROYD / 01/03/2013

View Document

11/03/1411 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

27/02/1327 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

17/10/1217 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/05/1228 May 2012 29/02/12 STATEMENT OF CAPITAL GBP 200

View Document

01/03/121 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM SEVENDALE HOUSE 7 DALE STREET 2ND FLOOR MANCHESTER M1 1JB UNITED KINGDOM

View Document

25/02/1125 February 2011 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