ASPEN RESOURCES LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Termination of appointment of Angus Jones as a director on 2023-07-31

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

17/03/2317 March 2023 Change of details for Mr Daniel Smith as a person with significant control on 2023-03-01

View Document

17/03/2317 March 2023 Director's details changed for Sandra Mary Smith on 2023-03-01

View Document

17/03/2317 March 2023 Director's details changed for Mr Daniel Smith on 2023-03-01

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 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

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR ANGUS JONES

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARY SMITH / 01/04/2010

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR DANIEL SMITH

View Document

18/04/1218 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM AZTEC HOUSE 1A SOUTHAMPTON HOUSE PARK GATE SOUTHAMPTON HAMPSHIRE SO31 6BX

View Document

17/05/1017 May 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: AZTEC HOUSE DELTA BUSINESS PARK FAREHAM PO16 0JL

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/05/0210 May 2002 COMPANY NAME CHANGED ARTDECO COSMETICS (UK) LIMITED CERTIFICATE ISSUED ON 10/05/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 EXEMPTION FROM APPOINTING AUDITORS 03/12/00

View Document

07/02/017 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

06/01/006 January 2000 EXEMPTION FROM APPOINTING AUDITORS 03/12/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

16/12/9816 December 1998 EXEMPTION FROM APPOINTING AUDITORS 11/12/98

View Document

26/03/9826 March 1998 RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 EXEMPTION FROM APPOINTING AUDITORS 18/12/97

View Document

21/01/9821 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

23/07/9723 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/9723 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9719 June 1997 RETURN MADE UP TO 02/03/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

30/01/9730 January 1997 EXEMPTION FROM APPOINTING AUDITORS 16/01/97

View Document

26/02/9626 February 1996 RETURN MADE UP TO 02/03/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 EXEMPTION FROM APPOINTING AUDITORS 30/11/95

View Document

30/01/9630 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

23/05/9523 May 1995 NEW SECRETARY APPOINTED

View Document

23/05/9523 May 1995 RETURN MADE UP TO 02/03/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 DIRECTOR RESIGNED

View Document

18/10/9418 October 1994 SECRETARY RESIGNED

View Document

02/03/942 March 1994 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