ASPEN BRIDGING LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Termination of appointment of Christopher Hugh Redford as a director on 2025-05-30

View Document

30/05/2530 May 2025 Appointment of Mr Ian Terry Miller-Hawes as a director on 2025-05-30

View Document

30/05/2530 May 2025 Appointment of Mr Richard James Anthony Coombs as a director on 2025-05-30

View Document

30/05/2530 May 2025 Appointment of Mr Chris Keith Freckelton as a director on 2025-05-30

View Document

20/05/2520 May 2025 Full accounts made up to 2025-01-31

View Document

15/10/2415 October 2024 Termination of appointment of Christopher Hugh Redford as a secretary on 2024-10-15

View Document

15/10/2415 October 2024 Appointment of Mrs Manjeet Kaur Bhogal as a secretary on 2024-10-15

View Document

09/10/249 October 2024 Appointment of Mr Wayne Phillip Hicklin as a director on 2024-10-09

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

13/05/2413 May 2024 Full accounts made up to 2024-01-31

View Document

02/01/242 January 2024 Termination of appointment of Manjeet Kaur Bhogal as a director on 2023-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

01/06/231 June 2023 Full accounts made up to 2023-01-31

View Document

18/05/2218 May 2022 Full accounts made up to 2022-01-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / S & U PLC / 01/10/2019

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MRS MANJEET KAUR BHOGAL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

21/05/1921 May 2019 ADOPT ARTICLES 03/05/2019

View Document

10/05/1910 May 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 6 THE QUADRANGLE CRANMORE AVENUE SHIRLEY SOLIHULL WEST MIDLANDS B90 4LE UNITED KINGDOM

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR ANTHONY MICHAEL VINCENT COOMBS

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR GRAHAM DEREK CLIFFORD COOMBS

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR CHRISTOPHER HUGH REDFORD

View Document

11/10/1611 October 2016 COMPANY NAME CHANGED S & U BRIDGING FINANCE LIMITED CERTIFICATE ISSUED ON 11/10/16

View Document

11/10/1611 October 2016 SECRETARY APPOINTED MR CHRISTOPHER HUGH REDFORD

View Document

13/07/1613 July 2016 CURRSHO FROM 31/07/2017 TO 31/01/2017

View Document

08/07/168 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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