ASPEXX LTD

Company Documents

DateDescription
27/06/2427 June 2024 Registered office address changed from 2 Copperhouse Court Caldecotte Milton Keynes Buckinghamshire MK7 8NL England to Ground Floor Baird House Seebeck Place Knowhill Milton Keynes MK5 8FR on 2024-06-27

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Appointment of a voluntary liquidator

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Statement of affairs

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-04-28 with updates

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

10/10/2210 October 2022 Director's details changed for Mr Jonathan Charles Gotzheim on 2022-10-10

View Document

10/10/2210 October 2022 Director's details changed for Mr Darren Keeff Croft on 2022-10-10

View Document

10/10/2210 October 2022 Change of details for Mr Darren Keeff Croft as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Change of details for Mr Jonathan Charles Gotzheim as a person with significant control on 2022-10-10

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

25/10/1925 October 2019 COMPANY NAME CHANGED ROEBUCK HOLDINGS LTD CERTIFICATE ISSUED ON 25/10/19

View Document

24/10/1924 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

24/10/1924 October 2019 CURREXT FROM 31/10/2020 TO 31/12/2020

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