ASPECT BUSINESS COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Termination of appointment of Stephen Keith Griffiths as a director on 2025-06-18 |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-01 with updates |
03/10/243 October 2024 | Micro company accounts made up to 2024-03-31 |
23/09/2423 September 2024 | Appointment of Mr Michael Jonathan Smith as a director on 2024-09-09 |
23/09/2423 September 2024 | Appointment of Mr Stephen Keith Griffiths as a director on 2024-09-09 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Micro company accounts made up to 2023-03-31 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/11/2215 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/08/1929 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/09/185 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
15/11/1715 November 2017 | REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 28 BRYNMENYN BUSINESS CENTRE ST THEODORES WAY BRYNMENYN INDUSTRIAL ESTATE BRYNMENYN BRIDGEND MID GLAMORGAN CF32 9TZ |
27/09/1727 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
10/08/1610 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/02/161 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/01/1521 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN SMITH / 28/02/2014 |
28/02/1428 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN SMITH / 28/02/2014 |
28/02/1428 February 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/131 March 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/01/1218 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/02/114 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONATHAN SMITH / 18/02/2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEITH GRIFFITHS / 18/02/2010 |
21/11/0921 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/09/0918 September 2009 | REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 2, OAK TREE COURT BRACKLA BRIDGEND CF31 2BH |
09/06/099 June 2009 | APPOINTMENT TERMINATED DIRECTOR ASHLEY SMITH |
09/06/099 June 2009 | PREVEXT FROM 31/01/2009 TO 31/03/2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | DIRECTOR APPOINTED MR STEPHEN KEITH GRIFFITHS |
11/02/0811 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
18/01/0818 January 2008 | 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