ASPEN CONCEPTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

20/05/2520 May 2025 Full accounts made up to 2024-12-31

View Document

21/03/2521 March 2025 Change of details for Mr Richard Ian Smith as a person with significant control on 2017-04-04

View Document

21/03/2521 March 2025 Notification of Gwen Holdings Limited as a person with significant control on 2017-04-04

View Document

21/03/2521 March 2025 Cessation of Allison Smith as a person with significant control on 2024-08-12

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/12/2424 December 2024 Director's details changed for Mr Stephen George Oram on 2024-12-20

View Document

24/12/2424 December 2024 Director's details changed for Mrs Allison Smith on 2024-12-20

View Document

24/12/2424 December 2024 Director's details changed for Mr Richard Ian Smith on 2024-12-20

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/06/209 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060193930008

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 2273 DUNBEATH ROAD SWINDON WILTSHIRE SN2 8EA

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ARNOLD / 31/05/2018

View Document

09/05/189 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLISON SMITH

View Document

15/08/1715 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060193930006

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060193930007

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

17/08/1617 August 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR NEIL ARNOLD

View Document

20/01/1620 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE ORAM / 01/12/2015

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR DAVID LUKE MALCOLM

View Document

12/06/1512 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1512 June 2015 11/05/15 STATEMENT OF CAPITAL GBP 1860

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRIS JOHNSON

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON SMITH / 01/12/2014

View Document

05/01/155 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN SMITH / 01/12/2014

View Document

15/09/1415 September 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

26/06/1426 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060193930006

View Document

06/12/136 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/125 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

16/06/1216 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/12/116 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MRS ALLISON SMITH

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MR STEPHEN GEORGE ORAM

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, SECRETARY ALASTAIR WATSON

View Document

21/12/1021 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WATSON

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SMITH / 01/10/2009

View Document

15/02/1015 February 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS JOHNSON / 01/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR CHARLES WATSON / 01/10/2009

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/08/096 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/08/094 August 2009 GBP NC 10000/20000 01/07/2009

View Document

04/08/094 August 2009 NC INC ALREADY ADJUSTED 01/07/09

View Document

04/08/094 August 2009 ADOPT ARTICLES 01/07/2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 05/12/08; NO CHANGE OF MEMBERS

View Document

19/02/0919 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/12/0720 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 62 NEWBRIDGE HILL BATH BA1 3PU

View Document

14/06/0714 June 2007 £ NC 1000/10000 30/05/

View Document

14/06/0714 June 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

14/06/0714 June 2007 NC INC ALREADY ADJUSTED 30/05/07

View Document

14/06/0714 June 2007 CONSO DIV 30/05/07

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

16/03/0716 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/0716 March 2007 S366A DISP HOLDING AGM 09/03/07

View Document

09/03/079 March 2007 COMPANY NAME CHANGED QUAYSHELFCO 1211 LIMITED CERTIFICATE ISSUED ON 09/03/07

View Document

05/12/065 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information