ASPECT LAND AND HYDROGRAPHIC SURVEYS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-17 with no updates |
12/11/2412 November 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
11/11/2411 November 2024 | Memorandum and Articles of Association |
11/11/2411 November 2024 | Resolutions |
08/11/248 November 2024 | Appointment of Mr Jason Richard Goodwin as a director on 2024-11-06 |
08/11/248 November 2024 | Termination of appointment of Sandra Campbell as a secretary on 2024-11-06 |
08/11/248 November 2024 | Appointment of Mr David Gough as a director on 2024-11-06 |
08/11/248 November 2024 | Appointment of Mr Matthew Giles Thomas Marriott as a director on 2024-11-06 |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-03-31 |
08/10/248 October 2024 | Change of details for Aspect Surveys Limited as a person with significant control on 2021-06-15 |
04/10/244 October 2024 | Satisfaction of charge 2 in full |
19/08/2419 August 2024 | Notification of Aspect Surveys Limited as a person with significant control on 2021-06-15 |
16/08/2416 August 2024 | Cessation of Gordon James Campbell as a person with significant control on 2021-06-15 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-03-31 |
18/06/2318 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/2030 November 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
27/11/2027 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/11/2019 November 2020 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
18/11/2018 November 2020 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
29/11/1529 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/03/1527 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/03/1427 March 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/03/1227 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/03/1227 March 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/04/1121 April 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
28/03/1128 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA CAMPBELL / 01/10/2009 |
28/03/1128 March 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | SAIL ADDRESS CREATED |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES CAMPBELL / 01/10/2009 |
29/03/1029 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC |
29/03/1029 March 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
20/02/1020 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/06/092 June 2009 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 11 PORTLAND ROAD KILMARNOCK AYRSHIRE KA1 2BT |
02/06/092 June 2009 | DIRECTOR APPOINTED GORDON JAMES CAMPBELL |
02/06/092 June 2009 | SECRETARY APPOINTED SANDRA CAMPBELL |
02/04/092 April 2009 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
02/04/092 April 2009 | ADOPT MEM AND ARTS 26/03/2009 |
02/04/092 April 2009 | APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT |
26/03/0926 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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