OPEN ASPECT PROPERTY CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
12/12/2212 December 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
01/04/221 April 2022 | Registered office address changed from 1a Rawfolds Industrial Estate Bradford Road Rawfolds Cleckheaton BD19 5LT England to The Willows Suite, 6 Rawfolds Industrial Estate Bradford Road Rawfolds Cleckheaton BD19 5LT on 2022-04-01 |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/03/2118 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
29/06/2029 June 2020 | APPOINTMENT TERMINATED, SECRETARY PHILIP GREEN |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/03/203 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
24/09/1824 September 2018 | REGISTERED OFFICE CHANGED ON 24/09/2018 FROM WESTGATE HOUSE ANGRAM YORK YORKSHIRE YO23 3PA |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
14/02/1814 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/05/1512 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
26/02/1526 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
13/05/1413 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/05/138 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
13/06/1213 June 2012 | VARYING SHARE RIGHTS AND NAMES |
13/06/1213 June 2012 | STATEMENT OF COMPANY'S OBJECTS |
09/05/129 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/05/119 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
05/10/105 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
21/09/1021 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
10/05/1010 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUIS MIDDLETON / 05/05/2010 |
14/12/0914 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/11/0916 November 2009 | REGISTERED OFFICE CHANGED ON 16/11/2009 FROM MIDDLETON BUSINESS PARK CARTWRIGHT STREET CLECKHEATON WEST YORKSHIRE BD19 5LY |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
23/05/0823 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MIDDLETON / 04/05/2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JANE MIDDLETON / 05/05/2008 |
05/08/075 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
25/05/0725 May 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
05/05/065 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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