ASPECT CMS LIMITED

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

21/06/2321 June 2023 Termination of appointment of Glenn David William Delve as a director on 2023-06-12

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

13/04/2313 April 2023 Registered office address changed from West Wing 2nd Floor Enterprise House Ocean Village Southampton SO14 3XB England to 36 Hartlands Road Fareham PO16 0NL on 2023-04-13

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/02/2125 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/03/205 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 ARTICLE 14 SHALL NOT APPLY 15/11/2019

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

16/10/1916 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/10/2019

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OCEA GROUP LIMITED

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JUSTINE CLAIRE CURTIS / 15/02/2019

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DAVID WILLIAM DELVE / 15/02/2019

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM THE OLD BOND STORE BACK OF THE WALLS SOUTHAMPTON SO14 3HA ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/07/1830 July 2018 COMPANY NAME CHANGED JUGGLE MHE LIMITED CERTIFICATE ISSUED ON 30/07/18

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM C/O KHAN MORRIS ACCOUNTANTS LTD EMPRESS HEIGHTS COLLEGE STREET SOUTHAMPTON HAMPSHIRE SO14 3LA UNITED KINGDOM

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM EMPRESS HEIGHTS COLLEGE STREET SOUTHAMPTON SO14 3LA UNITED KINGDOM

View Document

27/09/1627 September 2016 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