ASPEN CONSTRUCTION LIMITED



Company Documents

DateDescription
29/01/2429 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
26/01/2326 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

30/04/1930 April 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

30/04/1830 April 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

30/04/1730 April 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/01/1615 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

17/11/1517 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/03/1518 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/01/1424 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/01/1317 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/01/1219 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/01/1113 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/01/1028 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN KAMM / 28/01/2010

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KAMM / 05/02/2009

View Document

05/02/095 February 2009 SECRETARY'S CHANGE OF PARTICULARS / TANYA KAMM / 05/02/2009

View Document

05/02/095 February 2009 SECRETARY'S PARTICULARS TANYA KAMM

View Document

05/02/095 February 2009 DIRECTOR'S PARTICULARS ANDREW KAMM

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 33 GROVE END ROAD FARNHAM SURREY GU9 8RD

View Document

23/01/0823 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 Annual accounts small company total exemption made up to 30 April 2007

View Document



20/02/0720 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

18/01/0218 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 SECRETARY RESIGNED

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED

View Document

30/04/0130 April 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: 25 LANGBOROUGH ROAD WOKINGHAM BERKSHIRE RG40 2BU

View Document

17/11/0017 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0030 April 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 SECRETARY RESIGNED

View Document

12/10/9912 October 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

12/10/9912 October 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9813 February 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/04/98

View Document

09/07/979 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/973 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 NC INC ALREADY ADJUSTED 30/04/97

View Document

27/06/9727 June 1997 £ NC 100/1000000 30/0

View Document

21/03/9721 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9719 March 1997 REGISTERED OFFICE CHANGED ON 19/03/97 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/977 February 1997 COMPANY NAME CHANGED STEADBIND LIMITED CERTIFICATE ISSUED ON 10/02/97; RESOLUTION PASSED ON 31/01/97

View Document

07/02/977 February 1997 COMPANY NAME CHANGED STEADBIND LIMITED CERTIFICATE ISSUED ON 10/02/97

View Document

13/01/9713 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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