ASPECT PROPERTY 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
25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

03/05/243 May 2024 Registered office address changed from 7 Branksome Drive Winterbourne Bristol BS36 1LY England to Gorselands Roman Road Bleadon Weston-Super-Mare BS24 0AD on 2024-05-03

View Document

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

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

07/09/237 September 2023 Satisfaction of charge 5 in full

View Document

07/09/237 September 2023 Satisfaction of charge 056162560008 in full

View Document

07/09/237 September 2023 Satisfaction of charge 3 in full

View Document

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

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

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

View Accounts

06/12/196 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 26 FOURTH AVENUE FILTON BRISTOL BS7 0RW

View Document

30/12/1730 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/12/1520 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

20/10/1520 October 2015 COMPANY NAME CHANGED CONQUER LTD CERTIFICATE ISSUED ON 20/10/15

View Document

20/10/1520 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056162560009

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/145 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD FORD / 12/05/2014

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MISS DONNA WESTMORELAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056162560008

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056162560007

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/12/1216 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/11/1123 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

29/06/1129 June 2011 COMPANY NAME CHANGED J. FORD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 29/06/11

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD FORD / 08/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

13/06/0913 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 24 FAILAND CRESCENT SEA MILLS BRISTOL BS9 2HH

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/076 February 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06

View Document

17/01/0717 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

08/11/058 November 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