ASPECT ECOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Cessation of Goshawk Newco 2 Limited as a person with significant control on 2025-05-01

View Document

02/05/252 May 2025 Notification of Apem Limited as a person with significant control on 2025-05-01

View Document

26/04/2526 April 2025 Registration of charge 056482140003, created on 2025-04-22

View Document

24/04/2524 April 2025 Satisfaction of charge 056482140001 in full

View Document

24/04/2524 April 2025 Satisfaction of charge 056482140002 in full

View Document

24/01/2524 January 2025 Director's details changed for Ms Leah Joan Mcgimpsey on 2025-01-14

View Document

24/01/2524 January 2025 Director's details changed for Ms Leah Joan Mcgimpsey on 2025-01-18

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

30/09/2430 September 2024 Registration of charge 056482140002, created on 2024-09-13

View Document

24/07/2424 July 2024 Director's details changed for Mr Darroch Baker on 2024-07-23

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

07/12/237 December 2023 Change of details for Goshawk Newco 2 Limited as a person with significant control on 2023-10-06

View Document

05/12/235 December 2023 Registration of charge 056482140001, created on 2023-12-04

View Document

19/10/2319 October 2023 Memorandum and Articles of Association

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

16/10/2316 October 2023 Appointment of Ms Leah Joan Mcgimpsey as a director on 2023-10-06

View Document

13/10/2313 October 2023 Termination of appointment of Sandra Janet Walmsley as a secretary on 2023-10-06

View Document

13/10/2313 October 2023 Current accounting period extended from 2023-12-27 to 2023-12-31

View Document

13/10/2313 October 2023 Registered office address changed from West Court Hardwick Business Park Noral Way Banbury Oxon OX16 2AF to Riverview a17 Embankment Business Park Vale Road Heaton Mersey Stockport SK4 3GN on 2023-10-13

View Document

13/10/2313 October 2023 Appointment of Ms Nic Hunter as a director on 2023-10-06

View Document

13/10/2313 October 2023 Appointment of Mr Darroch Baker as a director on 2023-10-06

View Document

13/10/2313 October 2023 Director's details changed for Ms Nic Hunter on 2023-10-06

View Document

13/10/2313 October 2023 Termination of appointment of Alistair Gordon Baxter as a director on 2023-10-06

View Document

13/10/2313 October 2023 Termination of appointment of Sandra Janet Walmsley as a director on 2023-10-06

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/09/2326 September 2023

View Document

04/09/234 September 2023 Notification of Goshawk Newco 2 Limited as a person with significant control on 2023-09-01

View Document

04/09/234 September 2023 Cessation of Goshawk Newco 1 Limited as a person with significant control on 2023-09-01

View Document

31/08/2331 August 2023 Cessation of Adonis Holdings Limited as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Notification of Goshawk Newco 1 Limited as a person with significant control on 2023-08-31

View Document

04/01/234 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-28 to 2020-12-27

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GORDON BAXTER / 13/01/2020

View Document

13/01/2013 January 2020 SECRETARY'S CHANGE OF PARTICULARS / SANDRA JANET WALMSLEY / 13/01/2020

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JANET WALMSLEY / 13/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

04/12/174 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GORDON BAXTER / 08/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM HARDWICK BUSINESS PARK NORAL WAY BANBURY OXON OX16 2AF UNITED KINGDOM

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM PENROSE HOUSE, 67 HIGHTOWN ROAD BANBURY OXFORDSHIRE OX16 9BE

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/12/127 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1113 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SANDRA WALMSLEY / 10/12/2008

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 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