ASPECT BINDERS AND PRINT LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 First Gazette notice for voluntary strike-off

View Document

18/08/2518 August 2025 Application to strike the company off the register

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/06/2417 June 2024 Micro company accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Change of details for Dawn Elizabeth Fletcher as a person with significant control on 2016-04-06

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAWN ELIZABETH FLETCHER / 22/05/2014

View Document

22/05/1422 May 2014 SECRETARY'S CHANGE OF PARTICULARS / JASON FLETCHER / 22/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/07/1219 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/09/1017 September 2010 SECRETARY APPOINTED JASON FLETCHER

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET MOSELEY

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN ELIZABETH FLETCHER / 19/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 63 FRIAR GATE DERBY DERBYSHIRE DE1 1DJ

View Document

08/06/058 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/09/0219 September 2002 COMPANY NAME CHANGED ASPECT PRINT LIMITED CERTIFICATE ISSUED ON 19/09/02

View Document

12/09/0212 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/03/00

View Document

29/12/9929 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

02/11/992 November 1999 ORDER OF COURT - RESTORATION 02/11/99

View Document

02/11/992 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

02/11/992 November 1999 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

02/11/992 November 1999 SECRETARY RESIGNED

View Document

02/11/992 November 1999 REGISTERED OFFICE CHANGED ON 02/11/99 FROM: 27 EAST STREET LEICESTER LEICESTERSHIRE LE1 6NB

View Document

02/11/992 November 1999 NC INC ALREADY ADJUSTED 11/03/98

View Document

09/03/999 March 1999 STRUCK OFF AND DISSOLVED

View Document

17/11/9817 November 1998 FIRST GAZETTE

View Document

12/05/9812 May 1998 £ NC 1000/100000 11/03/98

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

12/05/9812 May 1998 NC INC ALREADY ADJUSTED 11/03/98

View Document

16/03/9816 March 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 28/02/98

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DE1 3RA

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 COMPANY NAME CHANGED DERBY MILLENIUM LIMITED CERTIFICATE ISSUED ON 27/01/98

View Document

19/05/9719 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information