ASPECT RESOURCING PARTNERS LTD
Company Documents
| Date | Description |
|---|---|
| 28/03/2328 March 2023 | Final Gazette dissolved via voluntary strike-off |
| 28/03/2328 March 2023 | Final Gazette dissolved via voluntary strike-off |
| 10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
| 10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
| 03/01/233 January 2023 | Application to strike the company off the register |
| 21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-03-12 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/02/2125 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 22/10/2022 October 2020 | DISS40 (DISS40(SOAD)) |
| 21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
| 20/10/2020 October 2020 | FIRST GAZETTE |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 08/06/198 June 2019 | DISS40 (DISS40(SOAD)) |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
| 04/06/194 June 2019 | FIRST GAZETTE |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 01/04/161 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
| 07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/04/158 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
| 11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 18/04/1418 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/04/1330 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/03/1221 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCGRILLIS / 21/03/2012 |
| 21/03/1221 March 2012 | REGISTERED OFFICE CHANGED ON 21/03/2012 FROM WILLOW BECK PARK CLOSE SCOTBY CARLISLE CUMBRIA CA4 8AX UNITED KINGDOM |
| 12/03/1212 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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