ASPECT 14 MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/11/2219 November 2022 Director's details changed for Mr Andrew Jonathon Gould on 2022-11-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

28/05/1928 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/08/1811 August 2018 REGISTERED OFFICE CHANGED ON 11/08/2018 FROM 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

25/07/1825 July 2018 NOTIFICATION OF PSC STATEMENT ON 25/07/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

27/06/1727 June 2017 SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH ENGLAND

View Document

10/05/1710 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 18/06/16 NO MEMBER LIST

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHON GOULD / 21/11/2015

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/06/1525 June 2015 18/06/15 NO MEMBER LIST

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMAD RAFI

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/149 July 2014 18/06/14 NO MEMBER LIST

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM CENTRAL HOUSE ST. PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2TE UNITED KINGDOM

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1330 July 2013 18/06/13 NO MEMBER LIST

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR CHRISTOPHER HAROLD WILLIAMS

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR CASTLEFORD MARKETING LIMITED

View Document

07/11/127 November 2012 DIRECTOR APPOINTED ANDREW JONATHON GOULD

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR MOHAMAD RAFI

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR ZHAOKANG YANG

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR UMIT SINA

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ZHAOKANG YANG / 18/06/2012

View Document

18/06/1218 June 2012 18/06/12 NO MEMBER LIST

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MITCHELL

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR YMIT SINA / 03/05/2012

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT KEMP

View Document

24/04/1224 April 2012 CORPORATE DIRECTOR APPOINTED CASTLEFORD MARKETING LIMITED

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN BANKS

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 62/63 WESTBOROUGH SCARBOROUGH NORTH YORKSHIRE YO11 1TS UNITED KINGDOM

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANFREDONIA

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR TOM CANNON

View Document

09/02/129 February 2012 SECRETARY APPOINTED MR AUREL OPREA

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY WINN & CO (YORKSHIRE) LIMITED

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL THUBRON

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL OLDFIELD

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR JORGE ANTUNES

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AUREL OPERA / 30/12/2011

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AUREL OPREA / 22/12/2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR UNIT SINA / 14/11/2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AUREL APREA / 14/11/2011

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR STEVEN BANKS

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR AUREL APREA

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR UNIT SINA

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR MICHAEL FEDERICO MANFREDONIA

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT AUSTON / 01/09/2011

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR SCOTT AUSTON

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR TOM CANNON

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR STEPHEN MITCHELL

View Document

08/09/118 September 2011 DIRECTOR APPOINTED DR ZHAOKANG YANG

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BROWN

View Document

22/06/1122 June 2011 18/06/11 NO MEMBER LIST

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/03/118 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINN & CO CHARTERED ACCOUNTANTS / 08/03/2011

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM SANDERSON HOUSE 1ST FLOOR 22 STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT

View Document

28/01/1128 January 2011 CORPORATE SECRETARY APPOINTED WINN & CO CHARTERED ACCOUNTANTS

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM MARSHALL

View Document

15/12/1015 December 2010 SECRETARY APPOINTED MR WILLIAM JAMES DIXON MARSHALL

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, SECRETARY PAULINE LISTER

View Document

24/06/1024 June 2010 18/06/10

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 11/01/2010

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED SAMUEL CHRISTOPHER BROWN

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, SECRETARY COLIN CLAPHAM

View Document

10/11/0910 November 2009 SECRETARY APPOINTED KAREN LORRAINE ATTERBURY

View Document

02/11/092 November 2009 DIRECTOR APPOINTED SAMUEL JOHN OLDFIELD

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 80 NEW BOND STREET LONDON W1S 1SB UNITED KINGDOM

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY COLIN CLAPHAM

View Document

26/10/0926 October 2009 SECRETARY APPOINTED PAULINE LISTER

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR TAYLOR WOODROW HOLDINGS LIMITED

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN MURPHY

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MR JORGE FAUSTINO ANTUNES

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED DANIEL THUBRON

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

19/06/0919 June 2009 ANNUAL RETURN MADE UP TO 18/06/09

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 SECRETARY'S CHANGE OF PARTICULARS / COLIN CLAPHAM / 19/01/2009

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM, SECOND FLOOR BEECH HOUSE 551 AVEBURY BOULEVARD, MILTON KEYNES, MK9 3DR

View Document

02/01/092 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / TAYLOR WOODROW HOLDINGS LIMITED / 01/01/2009

View Document

02/01/092 January 2009 SECRETARY APPOINTED COLIN RICHARD CLAPHAM

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED SECRETARY PETER CARR

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM, ST DAVID'S COURT, UNION STREET, WOLVERHAMPTON, WEST MIDLANDS, WV1 3JE

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/06/0820 June 2008 ANNUAL RETURN MADE UP TO 18/06/08

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY JAMES JORDAN

View Document

08/05/088 May 2008 SECRETARY APPOINTED PETER ANTHONY CARR

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 2 PRINCES WAY, SOLIHULL, WEST MIDLANDS B91 3ES

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 ANNUAL RETURN MADE UP TO 18/06/07

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 ANNUAL RETURN MADE UP TO 18/06/06

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 ANNUAL RETURN MADE UP TO 18/06/05

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/048 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/048 October 2004 ARTICLES OF ASSOCIATION

View Document

24/06/0424 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 ANNUAL RETURN MADE UP TO 18/06/04

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: BELCON HOUSE, ESSEX ROAD, HODDESDON, HERTFORDSHIRE EN11 0DR

View Document

11/12/0311 December 2003 S366A DISP HOLDING AGM 01/12/03

View Document

08/12/038 December 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information