ASPECT FIRE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Current accounting period extended from 2024-03-31 to 2024-06-30

View Document

22/03/2422 March 2024 Cessation of Brian Elkington as a person with significant control on 2023-09-28

View Document

22/03/2422 March 2024 Change of details for Mr Adrian Maxwell Cook as a person with significant control on 2023-09-28

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

22/03/2422 March 2024 Notification of Aspect Management Group Limited as a person with significant control on 2023-09-28

View Document

22/03/2422 March 2024 Change of details for Mr Paul Booth as a person with significant control on 2023-09-28

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Resolutions

View Document

19/10/2319 October 2023 Termination of appointment of Brian David Elkington as a director on 2023-09-28

View Document

03/10/233 October 2023 Particulars of variation of rights attached to shares

View Document

05/09/235 September 2023 Registration of charge 058952710001, created on 2023-09-01

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

01/06/231 June 2023 Change of details for Mr Adrian Maxwell Cook as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Change of details for Mr Brian Elkington as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Change of details for Mr Paul Booth as a person with significant control on 2023-06-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/11/2218 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/08/1729 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 SECRETARY APPOINTED MRS JANINE HIRST

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY ADRIAN COOK

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD BOOTH / 03/08/2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID ELKINGTON / 03/08/2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MAXWELL COOK / 03/08/2011

View Document

14/09/1114 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN MAXWELL COOK / 03/08/2011

View Document

14/09/1114 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 NC INC ALREADY ADJUSTED 21/03/2011

View Document

21/04/1121 April 2011 21/03/11 STATEMENT OF CAPITAL GBP 130

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID ELKINGTON / 03/08/2010

View Document

06/09/106 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD BOOTH / 03/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MAXWELL COOK / 03/08/2010

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, SECRETARY LEWIS & CO ACCOUNTANTS

View Document

09/07/109 July 2010 SECRETARY APPOINTED MR ADRIAN MAXWELL COOK

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 35-37 STAMFORD STREET MOSSLEY LANCASHIRE OL5 0LN

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ELKINGTON / 01/01/2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR JUDITH COOK

View Document

15/08/0815 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED MR ADRIAN COOK

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/05/0821 May 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

16/08/0716 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 53 HATHERSAGE DRIVE GLOSSOP DERBYSHIRE SK13 8RG

View Document

03/08/063 August 2006 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