ASPALLS INVESTMENT HOLDINGS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 New

View Document

20/08/2520 August 2025 New

View Document

20/08/2520 August 2025 New

View Document

20/08/2520 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024

View Document

16/05/2416 May 2024 Director's details changed for Mr Richard Tuplin on 2024-05-15

View Document

07/11/237 November 2023 Change of details for Ethos Partner Holdings Limited as a person with significant control on 2023-10-31

View Document

07/11/237 November 2023 Registered office address changed from Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ United Kingdom to 2nd Floor the Hamlet Hornbeam Park Harrogate HG2 8RE on 2023-11-07

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Termination of appointment of Simon Gregory Leech as a director on 2023-07-31

View Document

16/08/2316 August 2023 Appointment of Mr James Steven Yeandle as a director on 2023-08-01

View Document

09/08/239 August 2023 Change of share class name or designation

View Document

21/07/2321 July 2023 Memorandum and Articles of Association

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Consolidation of shares on 2023-07-12

View Document

21/07/2321 July 2023 Particulars of variation of rights attached to shares

View Document

20/06/2320 June 2023 Particulars of variation of rights attached to shares

View Document

20/06/2320 June 2023 Change of share class name or designation

View Document

15/06/2315 June 2023 Termination of appointment of Christopher David Shortland as a director on 2023-06-04

View Document

17/04/2317 April 2023 Secretary's details changed for Callidus Secretaries Limited on 2023-04-03

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

15/12/2115 December 2021 Director's details changed for Mr Christopher David Shortland on 2021-12-14

View Document

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

02/10/192 October 2019 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

20/09/1920 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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