ASPIN CONSULTING LIMITED

Company Documents

DateDescription
03/12/153 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

16/10/1516 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042936950003

View Document

26/02/1526 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

21/10/1421 October 2014 SECRETARY APPOINTED DEBORAH HOFFMAN

View Document

20/10/1420 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

20/10/1420 October 2014 SECRETARY APPOINTED MRS DEBORAH HOFFMAN

View Document

05/12/135 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

29/10/1329 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM
ST HELEN'S HOUSE KING STREET
DERBY
DE1 3EE
UNITED KINGDOM

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM
WILMOT HOUSE ST JAMES COURT
FRIAR GATE
DERBY
DERBYSHIRE
DE1 1BT

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

18/10/1218 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

24/10/1124 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

26/05/1126 May 2011 CURREXT FROM 28/02/2011 TO 31/07/2011

View Document

12/11/1012 November 2010 MORTGAGE MISCELLANEOUS - REMOVAL OF A MORTGAGE REGISTERED ON THE WRONG COMPANY RECORD

View Document

13/10/1013 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

26/08/1026 August 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN MCMAHON / 12/04/2010

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN LEE / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL HOFFMAN / 12/04/2010

View Document

25/02/1025 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/10/0928 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

08/02/098 February 2009 REGISTERED OFFICE CHANGED ON 08/02/2009 FROM
42 LYTTON ROAD
BARNET
EN5 5BY

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED SECRETARY BARRY MCMAHON

View Document

08/02/098 February 2009 SECRETARY APPOINTED STEPHEN LEE

View Document

17/10/0817 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

19/10/0719 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/074 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM:
1
OAKWOOD PARADE
LONDON
N14 4HY

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/03/0521 March 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 28/02/05

View Document

24/01/0524 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

30/12/0430 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

17/05/0317 May 2003 REGISTERED OFFICE CHANGED ON 17/05/03 FROM:
8 WIMPOLE STREET
LONDON
W1G 9SP

View Document

12/03/0312 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

12/03/0312 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM:
209 WALTON ROAD
WALTON CHESTERFIELD
DERBYSHIRE S40 3BT

View Document

30/10/0230 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/04/02

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM:
209 WALTON ROAD
CHESTERFIELD
DERBYSHIRE S40 3BT

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 SECRETARY RESIGNED

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL BS8 2XN

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 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