ASPENS-SERVICES LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Termination of appointment of Michelle Ann O'connor as a director on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Jason Carter as a director on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mr Stuart Anthony Lenton as a director on 2025-05-01

View Document

03/04/253 April 2025 Termination of appointment of Paul Alan Adey as a director on 2025-03-28

View Document

18/03/2518 March 2025 Full accounts made up to 2024-09-30

View Document

07/02/257 February 2025 Registered office address changed from Teme House Whittington Hall Whittington Worcester WR5 2RY United Kingdom to International House 10 Beaufort Court Admirals Way London E14 9XL on 2025-02-07

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

11/07/2411 July 2024 Satisfaction of charge 065610730002 in full

View Document

11/07/2411 July 2024 Satisfaction of charge 065610730003 in full

View Document

01/06/241 June 2024 Satisfaction of charge 065610730006 in full

View Document

01/03/241 March 2024 Termination of appointment of Kathy Jane White as a director on 2024-03-01

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

16/01/2416 January 2024 Purchase of own shares.

View Document

16/01/2416 January 2024 Purchase of own shares.

View Document

11/01/2411 January 2024 Full accounts made up to 2023-09-30

View Document

03/01/243 January 2024 Cancellation of shares. Statement of capital on 2023-10-05

View Document

03/01/243 January 2024 Purchase of own shares.

View Document

03/01/243 January 2024 Cancellation of shares. Statement of capital on 2022-01-04

View Document

03/01/243 January 2024 Cancellation of shares. Statement of capital on 2023-07-22

View Document

22/12/2322 December 2023 Second filing of Confirmation Statement dated 2020-11-02

View Document

22/12/2322 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-09-27

View Document

22/12/2322 December 2023 Second filing of Confirmation Statement dated 2022-12-31

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Resolutions

View Document

11/10/2311 October 2023 Termination of appointment of Benjamin Lawrence Wood as a director on 2023-09-15

View Document

29/09/2329 September 2023 Statement of capital following an allotment of shares on 2023-09-27

View Document

01/08/231 August 2023 Registration of charge 065610730006, created on 2023-07-26

View Document

07/07/237 July 2023 Full accounts made up to 2022-09-30

View Document

03/07/233 July 2023 Registration of charge 065610730005, created on 2023-06-30

View Document

26/06/2326 June 2023 Satisfaction of charge 065610730004 in full

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

17/01/2217 January 2022 Change of details for Mr John Philip Roe as a person with significant control on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Benjamin Lawrence Wood on 2022-01-14

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

14/01/2214 January 2022 Director's details changed for Mr John Philip Roe on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Jason Carter on 2022-01-14

View Document

22/10/2122 October 2021 Appointment of Michelle Ann O'connor as a director on 2021-10-04

View Document

15/07/2115 July 2021 Appointment of Miss Kathy Jane White as a director on 2021-06-15

View Document

10/03/2010 March 2020 CURREXT FROM 30/04/2020 TO 30/09/2020

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

27/09/1927 September 2019 SECOND FILING OF AP01 FOR MAURICE IAN LIVESEY

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PHILIP ROE

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN PHILIP ROE / 06/04/2016

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN GARLAND

View Document

02/07/192 July 2019 DIRECTOR APPOINTED JOHN PHILIP ROE

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR MAURICE IAN LIVESEY

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STANLEY GARLAND / 14/05/2019

View Document

07/12/187 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065610730004

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065610730003

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065610730002

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR PAUL ALAN ADEY

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

30/08/1730 August 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED JASON CARTER

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED BENJAMIN WOOD

View Document

13/12/1613 December 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

14/01/1614 January 2016 16/11/15 STATEMENT OF CAPITAL GBP 1000

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL WILSON / 16/11/2015

View Document

16/11/1516 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

22/08/1522 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

05/02/155 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA ASHMORE

View Document

19/12/1419 December 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM SUITE 5 OFFERTON BARNS BUSINESS PARK, OFFERTON LANE HINDLIP WORCESTER WR3 8SX ENGLAND

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM GRANTA LODGE 71 GRAHAM ROAD MALVERN, WORCS WR14 2JS

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/11/135 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

06/06/136 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065610730001

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/11/1212 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/11/1129 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR TIMOTHY MICHAEL WILSON

View Document

02/11/112 November 2011 31/10/11 STATEMENT OF CAPITAL GBP 500

View Document

26/04/1126 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP ROE / 10/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STANLEY GARLAND / 10/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JOY ASHMORE / 10/04/2010

View Document

07/05/107 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED AMANDA JOY ASHMORE

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED MARTIN STANLEY GARLAND

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED JOHN PHILIP ROE

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

10/04/0810 April 2008 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