ASPECT DISTRIBUTION LIMITED

Company Documents

DateDescription
11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

07/10/227 October 2022 Registered office address changed from 61a, Pineapple Farm, Wakefield Road Warmfield Wakefield WF1 5TR England to 13a Station Terrace Allerton Bywater WF102BS on 2022-10-07

View Document

07/04/227 April 2022 Registered office address changed from Unit a, 800 Western Boulevard Nottingham NG8 5FH England to 61a, Pineapple Farm, Wakefield Road Warmfield Wakefield WF1 5TR on 2022-04-07

View Document

11/02/2211 February 2022 Micro company accounts made up to 2021-06-30

View Document

09/02/229 February 2022 Notification of Taylor James Bedford as a person with significant control on 2021-04-14

View Document

09/02/229 February 2022 Appointment of Mr Taylor James Bedford as a director on 2021-04-14

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

08/02/228 February 2022 Termination of appointment of Joshua Marshall as a director on 2021-04-14

View Document

08/02/228 February 2022 Registered office address changed from 15 Queen Square Leeds LS2 8AJ United Kingdom to Unit a, 800 Western Boulevard Nottingham NG8 5FH on 2022-02-08

View Document

08/02/228 February 2022 Cessation of Joshua Marshall as a person with significant control on 2021-04-14

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/06/2119 June 2021 Micro company accounts made up to 2020-06-30

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/06/1920 June 2019 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