ASPECT VISUAL SERVICES LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

13/10/2313 October 2023 Registered office address changed from 3B Unit 3B, Frith Business Centre Frith Road Aldington, Ashford Kent TN25 7HJ England to Unit 3B Frith Business Centre Frith Road Aldington, Ashford Kent TN25 7HJ on 2023-10-13

View Document

13/10/2313 October 2023 Registered office address changed from Barn Lodge Farm Blackberry Lane Cossington Leicestershire LE7 4SE to 3B Unit 3B, Frith Business Centre Frith Road Aldington, Ashford Kent TN25 7HJ on 2023-10-13

View Document

13/10/2313 October 2023 Termination of appointment of Carolyn Rose Taylor as a secretary on 2023-10-13

View Document

13/10/2313 October 2023 Termination of appointment of Carolyn Rose Taylor as a director on 2023-10-13

View Document

13/10/2313 October 2023 Cessation of Carolyn Rose Taylor as a person with significant control on 2020-10-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2019-09-30

View Document

02/10/192 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/08/1723 August 2017 DISS40 (DISS40(SOAD))

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, NO UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALPH WILLIAM TAYLOR

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN ROSE TAYLOR

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/07/1525 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/07/1524 July 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/06/1430 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

07/08/127 August 2012 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN TAYLOR / 01/08/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / RALPH TAYLOR / 01/08/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN TAYLOR / 01/08/2012

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

02/11/112 November 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

11/10/1111 October 2011 FIRST GAZETTE

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 56 LAMBOURNE ROAD BIRSTALL LEICESTERSHIRE LE4 4FX

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH TAYLOR / 01/05/2010

View Document

23/08/1023 August 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN TAYLOR / 01/05/2010

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN TAYLOR / 26/08/2008

View Document

27/08/0827 August 2008 CURRSHO FROM 31/05/2009 TO 30/09/2008

View Document

08/10/078 October 2007 £ NC 1/2 08/10/07

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 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