ASPECT CONTRACTS (ASBESTOS) LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Registration of charge 021449740019, created on 2025-05-02

View Document

06/05/256 May 2025 Satisfaction of charge 021449740011 in full

View Document

06/05/256 May 2025 Satisfaction of charge 021449740010 in full

View Document

06/05/256 May 2025 Satisfaction of charge 021449740009 in full

View Document

02/05/252 May 2025 Registration of charge 021449740018, created on 2025-05-02

View Document

13/12/2413 December 2024 Accounts for a small company made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Accounts for a small company made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

09/11/229 November 2022 Accounts for a small company made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

25/02/1525 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021449740012

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021449740010

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021449740009

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021449740011

View Document

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

16/08/1416 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

06/11/136 November 2013 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND/MG09 / CHARGE NO: 8

View Document

08/08/138 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

03/01/133 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

25/02/1125 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/02/118 February 2011 SECTION 519

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/09/1013 September 2010 SECRETARY APPOINTED MR SIMON JAMES ROURKE

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY PATRICK MARLING

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY JANE BEGLAN / 31/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PAUL SMITH / 31/12/2009

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 SECRETARY RESIGNED MANDY BEGLAN

View Document

14/01/0914 January 2009 SECRETARY APPOINTED MR PATRICK CHARLES MARLING

View Document

13/12/0813 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/11/0817 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/10/0822 October 2008 DIRECTOR RESIGNED DAVID KERSHAW

View Document

04/08/084 August 2008 DIRECTOR RESIGNED PATRICK FERRIS

View Document

30/07/0830 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/06/0825 June 2008 DIRECTOR RESIGNED CHRISTOPHER CHAPPELL

View Document

07/05/087 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/0810 April 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/04/0810 April 2008 DIRECTOR RESIGNED GARY LEVETT

View Document

10/04/0810 April 2008 S-DIV

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: SUITE 3 92 AUDLEY ROAD HENDON LONDON NW4 3HB

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: ASPECT HOUSE HONYWOOD ROAD BASILDON ESSEX SS14 3DS

View Document

10/02/0710 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 AUDITOR'S RESIGNATION

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: ONE ROYAL EXCHANGE AVENUE LONDON EC3V 3LT

View Document

26/03/0426 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: ASPECT HOUSE HONYWOOD HOUSE BASILDON ESSEX SS14 3DS

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/09/0316 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0331 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

10/05/0310 May 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/02/03

View Document

19/10/0219 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: G OFFICE CHANGED 07/06/01 UNIT 6 BOWLERS CROFT HONYWOOD ROAD BASILDON ESSEX SS14 3EG

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/08/0021 August 2000 VARYING SHARE RIGHTS AND NAMES 30/04/00

View Document

16/04/0016 April 2000 � NC 1000/5000000 22/10/99

View Document

16/04/0016 April 2000 NC INC ALREADY ADJUSTED 22/10/99

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

16/08/9616 August 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

04/01/954 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/954 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94 FROM: G OFFICE CHANGED 08/06/94 840-842 HIGH ROAD LEYTON LONDON E10 6AE

View Document

18/04/9418 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9418 April 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

15/03/9315 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

24/01/9324 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

24/01/9224 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

01/02/911 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/04

View Document

10/01/9110 January 1991 S366A,252 16/11/90

View Document

17/12/9017 December 1990 REGISTERED OFFICE CHANGED ON 17/12/90 FROM: G OFFICE CHANGED 17/12/90 401-403 HOE STREET WALTHAMSTOW LONDON E17 9AP

View Document

03/11/903 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9013 June 1990 NEW DIRECTOR APPOINTED

View Document

12/06/9012 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

10/05/9010 May 1990 REGISTERED OFFICE CHANGED ON 10/05/90 FROM: G OFFICE CHANGED 10/05/90 BROAD OAK HOUSE 1 GROVER WALK CORRINGHAM ESSEX SS1 77L

View Document

01/03/901 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 EXEMPTION FROM APPOINTING AUDITORS 01/10/87

View Document

01/03/901 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/88

View Document

20/02/9020 February 1990 01/01/00 AMEND

View Document

20/02/9020 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

20/02/9020 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

20/02/9020 February 1990 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/9022 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8823 March 1988 COMPANY NAME CHANGED IDENGROVE LIMITED CERTIFICATE ISSUED ON 24/03/88

View Document

11/03/8811 March 1988 NEW DIRECTOR APPOINTED

View Document

11/03/8811 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/8811 March 1988 REGISTERED OFFICE CHANGED ON 11/03/88 FROM: G OFFICE CHANGED 11/03/88 61 FAIRVIEW AVE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

07/03/887 March 1988 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/03/88

View Document

25/10/8725 October 1987 ADOPT MEM AND ARTS 300987

View Document

06/07/876 July 1987 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