ASPECT (PETERBOROUGH) LIMITED

Company Documents

DateDescription
29/12/2329 December 2023 Final Gazette dissolved following liquidation

View Document

29/12/2329 December 2023 Final Gazette dissolved following liquidation

View Document

29/09/2329 September 2023 Return of final meeting in a members' voluntary winding up

View Document

05/05/235 May 2023 Liquidators' statement of receipts and payments to 2023-04-13

View Document

03/11/223 November 2022 Registered office address changed from Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ to Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2022-11-03

View Document

26/04/2226 April 2022 Appointment of a voluntary liquidator

View Document

25/04/2225 April 2022 Registered office address changed from 4 Office Village Forder Way Hampton Peterborough PE7 8GX to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2022-04-25

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-08-28

View Document

26/11/2126 November 2021 Change of details for Mrs Susan Cattermole as a person with significant control on 2021-11-26

View Document

26/11/2126 November 2021 Change of details for Leon Shane Cattermole as a person with significant control on 2021-11-26

View Document

25/11/2125 November 2021 Previous accounting period extended from 2021-02-28 to 2021-08-28

View Document

28/08/2128 August 2021 Annual accounts for year ending 28 Aug 2021

View Accounts

23/06/2023 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/07/192 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/10/181 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/08/1730 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/04/1618 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/05/1526 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/04/1414 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/04/1312 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/05/1215 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

01/05/121 May 2012 SECRETARY APPOINTED MRS SUSAN CATTERMOLE

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MRS SUSAN CATTERMOLE

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW DYER

View Document

30/04/1230 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DYER

View Document

07/03/127 March 2012 PREVSHO FROM 30/04/2012 TO 28/02/2012

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 15 COMMERCE ROAD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 15 COMMERCE ROAD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR

View Document

15/04/1115 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM GARRICK HOUSE 76-80 HIGH STREET OLD FLETTON PETERBOROUGH PE2 8ST

View Document

07/05/107 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM GARRICK HOUSE 76-80 HIGH STREET OLD FLETTON PETERBOROUGH PE2 8ST

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/06/0812 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/06/0812 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/04/0810 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/04/0721 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/047 April 2004 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