ASPECTS TRAINING AND PROJECT DEVELOPMENT CIC

Company Documents

DateDescription
24/09/1924 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

04/09/184 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

05/07/175 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 17 GEOFFREY COURT ALPHA ROAD BIRCHINGTON KENT CT7 9EG

View Document

02/12/152 December 2015 18/11/15 NO MEMBER LIST

View Document

08/09/158 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 158 HIGH STREET HERNE BAY KENT CT6 5NP

View Document

05/12/145 December 2014 18/11/14 NO MEMBER LIST

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/04/142 April 2014 COMPANY NAME CHANGED ASPECTS TRAINING AND PROJECT DEVELOPMENT LTD CERTIFICATE ISSUED ON 02/04/14

View Document

02/04/142 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/142 April 2014 CONVERSION TO A CIC

View Document

10/02/1410 February 2014 18/11/13 NO MEMBER LIST

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/07/1323 July 2013 PREVEXT FROM 18/11/2012 TO 30/11/2012

View Document

11/12/1211 December 2012 18/11/12 NO MEMBER LIST

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS GERALDINE WATSON / 01/02/2012

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 18 November 2011

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM OFFICE 4 102 CROMWELL ROAD WHITSTABLE KENT CT5 1NJ ENGLAND

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR JANE FENN

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MRS ARLENE WHYTE

View Document

23/11/1123 November 2011 18/11/11 NO MEMBER LIST

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/11/10

View Document

21/11/1021 November 2010 PREVSHO FROM 30/11/2010 TO 18/11/2010

View Document

21/11/1021 November 2010 18/11/10 NO MEMBER LIST

View Document

27/10/1027 October 2010 COMPANY NAME CHANGED ASPECTS RESEARCH AND DEVELOPMENT LTD CERTIFICATE ISSUED ON 27/10/10

View Document

18/11/0918 November 2009 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