ASPINALL & ASPINALL LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Appointment of a liquidator

View Document

17/04/2517 April 2025 Registered office address changed from 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD United Kingdom to 21 Highfield Road Dartford Kent DA1 2JS on 2025-04-17

View Document

27/01/2527 January 2025 Order of court to wind up

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

29/04/2429 April 2024 Director's details changed for Nicholas John Aspinall on 2024-04-29

View Document

29/04/2429 April 2024 Director's details changed for Mr Benjamin David Nicholas Aspinall on 2024-04-29

View Document

29/04/2429 April 2024 Director's details changed for Mrs Veronica Dolores Imelda Aspinall on 2024-04-29

View Document

18/03/2418 March 2024 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2024-03-18

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-20 with updates

View Document

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

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-03-28

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

12/11/2112 November 2021 Registration of charge 069110140001, created on 2021-11-02

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/20

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/19

View Document

19/12/1919 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18

View Document

18/12/1818 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

20/12/1720 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 PREVEXT FROM 30/11/2015 TO 31/03/2016

View Document

21/06/1621 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM WICKS HOUSE NORTH GREEN WEST HANNEY OXFORDSHIRE OX12 0LQ

View Document

19/06/1519 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/10/1415 October 2014 DISS40 (DISS40(SOAD))

View Document

14/10/1414 October 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

25/09/1425 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

21/11/1321 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11

View Document

13/11/1313 November 2013 DISS40 (DISS40(SOAD))

View Document

08/11/138 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

07/09/127 September 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

05/09/125 September 2012 01/06/11 STATEMENT OF CAPITAL GBP 100

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/07/1114 July 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID NICHOLAS ASPINALL / 07/12/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA DOLORES IMELDA ASPINALL / 07/12/2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN ASPINALL / 02/12/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID NICHOLAS ASPINALL / 20/05/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA DOLORES IMELDA ASPINALL / 20/05/2010

View Document

20/07/1020 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED NICHOLAS JOHN ASPINALL

View Document

05/05/105 May 2010 PREVSHO FROM 31/05/2010 TO 30/11/2009

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

20/05/0920 May 2009 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