ASPEN RENOVATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Change of details for Mrs Allison Smith as a person with significant control on 2024-08-23

View Document

26/03/2526 March 2025 Director's details changed for Mr Richard Ian Smith on 2024-08-23

View Document

26/03/2526 March 2025 Director's details changed for Mrs Allison Smith on 2024-08-23

View Document

26/03/2526 March 2025 Director's details changed for Mr Thomas William Smith on 2024-08-23

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

26/03/2526 March 2025 Change of details for Mr Richard Ian Smith as a person with significant control on 2024-08-23

View Document

20/03/2520 March 2025 Director's details changed for Mr George Ian Henry Smith on 2024-08-23

View Document

16/06/2416 June 2024 Certificate of change of name

View Document

17/05/2417 May 2024 Micro company accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/08/237 August 2023 Micro company accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-04-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Notification of a person with significant control statement

View Document

11/01/2311 January 2023 Change of details for Mr Richard Ian Smith as a person with significant control on 2022-04-23

View Document

11/01/2311 January 2023 Withdrawal of a person with significant control statement on 2023-01-11

View Document

11/01/2311 January 2023 Notification of Allison Smith as a person with significant control on 2017-04-17

View Document

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

03/05/223 May 2022 Certificate of change of name

View Document

03/05/223 May 2022 Appointment of Mrs Allison Smith as a director on 2022-05-03

View Document

03/05/223 May 2022 Appointment of Mr Thomas William Smith as a director on 2022-05-03

View Document

03/05/223 May 2022 Appointment of Mr George Ian Henry Smith as a director on 2022-05-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Registered office address changed from Unit 1 & 2 Cradley Business Park Overend Road Cradley Heath B64 7DW England to 4 Callenders Paddington Drive Swindon SN5 7YW on 2022-02-21

View Document

16/12/2116 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

18/08/2018 August 2020 COMPANY NAME CHANGED SPINDLEWOOD JOINERY LIMITED CERTIFICATE ISSUED ON 18/08/20

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM UNIT 4 CALLENDERS PADDINGTON DRIVE SWINDON SN5 7YW ENGLAND

View Document

17/08/2017 August 2020 CESSATION OF ASPEN CONCEPTS LIMITED AS A PSC

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GWEN HOLDINGS LIMITED

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD IAN SMITH

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/06/195 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 62 NEWBRIDGE HILL BATH SOMERSET BA1 3PU

View Document

03/09/183 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

11/06/1511 June 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

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

View Document

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

View Document

29/04/1429 April 2014 Annual return made up to 23 April 2014 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

30/04/1330 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 23 April 2012 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

19/05/1119 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

11/02/1111 February 2011 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

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

View Document

08/07/108 July 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

12/05/0912 May 2009 CURREXT FROM 30/04/2010 TO 31/05/2010

View Document

23/04/0923 April 2009 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