ASPINALL HOLDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-02 with updates

View Document

04/03/254 March 2025 Registration of charge 091697840031, created on 2025-03-04

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/02/2519 February 2025 Registration of charge 091697840030, created on 2025-02-17

View Document

19/12/2419 December 2024 Registration of charge 091697840029, created on 2024-12-18

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

04/07/234 July 2023 Registration of charge 091697840028, created on 2023-07-04

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/12/221 December 2022 Registration of charge 091697840027, created on 2022-11-25

View Document

10/11/2210 November 2022 Notification of Aspinall Group Limited as a person with significant control on 2022-11-10

View Document

10/11/2210 November 2022 Change of details for Mr Michael Charles Aspinall as a person with significant control on 2022-11-10

View Document

10/11/2210 November 2022 Change of details for Mrs Hannah Rebecca Claire Aspinall as a person with significant control on 2022-11-10

View Document

09/11/229 November 2022 Director's details changed for Mr Michael Charles Aspinall on 2022-11-09

View Document

09/11/229 November 2022 Change of details for Mr Michael Charles Aspinall as a person with significant control on 2022-11-09

View Document

09/11/229 November 2022 Director's details changed for Mrs Hannah Rebecca Claire Aspinall on 2022-11-09

View Document

09/11/229 November 2022 Change of details for Mrs Hannah Rebecca Claire Aspinall as a person with significant control on 2022-11-09

View Document

09/11/229 November 2022 Registered office address changed from The Tannery, 91 Kirkstall Road Leeds West Yorkshire LS3 1HS England to Tower Court Armley Road Leeds West Yorkshire LS12 2LY on 2022-11-09

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Registration of charge 091697840026, created on 2022-05-06

View Document

24/02/2224 February 2022 Director's details changed for Mr Michael Charles Aspinall on 2022-02-24

View Document

24/02/2224 February 2022 Change of details for Mr Michael Charles Aspinall as a person with significant control on 2022-02-24

View Document

24/02/2224 February 2022 Change of details for Mrs Hannah Rebecca Claire Aspinall as a person with significant control on 2022-02-24

View Document

24/02/2224 February 2022 Registered office address changed from Stonehaven, Main Street East Keswick Leeds West Yorkshire LS17 9DB England to The Tannery, 91 Kirkstall Road Leeds West Yorkshire LS3 1HS on 2022-02-24

View Document

24/02/2224 February 2022 Director's details changed for Mrs Hannah Rebecca Claire Aspinall on 2022-02-24

View Document

28/01/2228 January 2022 Registration of charge 091697840025, created on 2022-01-28

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/01/226 January 2022 Registration of charge 091697840024, created on 2021-12-17

View Document

12/11/2112 November 2021 Registration of charge 091697840023, created on 2021-11-12

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

16/07/2116 July 2021 Registration of charge 091697840021, created on 2021-07-16

View Document

11/06/2111 June 2021 Registration of charge 091697840020, created on 2021-05-28

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/08/2018 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091697840015

View Document

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091697840014

View Document

18/11/1918 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091697840010

View Document

25/10/1925 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091697840009

View Document

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091697840013

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

26/05/1926 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091697840011

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091697840012

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH REBECCA CLAIRE WILLIAMS / 28/02/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MISS HANNAH REBECCA CLAIRE WILLIAMS / 28/02/2019

View Document

22/02/1922 February 2019 COMPANY NAME CHANGED A DIFFERENT WAY LIMITED CERTIFICATE ISSUED ON 22/02/19

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091697840010

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091697840009

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091697840007

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091697840008

View Document

09/04/189 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091697840002

View Document

10/10/1710 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091697840006

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091697840005

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091697840004

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091697840003

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091697840002

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES ASPINALL / 15/08/2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091697840001

View Document

29/03/1629 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH REBECCA CLAIRE WILLIAMS / 24/03/2016

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES ASPINALL / 24/03/2016

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 4, GEORGIAN COURT 18 THE CRESCENT, ALWOODLEY LEEDS LS17 7LZ

View Document

09/09/159 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH CLAIRE / 11/08/2014

View Document

11/08/1411 August 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