ASPIEDENT CIC

Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

18/08/2518 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/01/2217 January 2022 Termination of appointment of Jennifer Blacow as a director on 2022-01-14

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/08/211 August 2021 Appointment of Ms Jennifer Blacow as a director on 2021-08-01

View Document

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED DEBORAH IRENE WARREN

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE BD1 4NS

View Document

27/09/1827 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

17/10/1717 October 2017 CESSATION OF GA LUN PHILLIP CHAN AS A PSC

View Document

17/10/1717 October 2017 CESSATION OF TERRANCE BLACOW AS A PSC

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RAE

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR GA LUN PHILLIP CHAN

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GA LUN PHILLIP CHAN

View Document

28/07/1728 July 2017 CESSATION OF ELIZABETH JAINE RAE AS A PSC

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/01/1629 January 2016 CONVERSION TO A CIC

View Document

29/01/1629 January 2016 COMPANY NAME CHANGED ASPIEDENT LIMITED CERTIFICATE ISSUED ON 29/01/16

View Document

29/01/1629 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED ELIZABETH JAINE RAE

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED TERRANCE BLACOW

View Document

13/10/1513 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

01/09/141 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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