ASPECTS ENGINEERING LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, LLP MEMBER KEVIN GARTSHORE

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, LLP MEMBER HELEN GARTSHORE

View Document

08/04/198 April 2019 CESSATION OF KEVIN GARTSHORE AS A PSC

View Document

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

View Accounts

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 ANNUAL RETURN MADE UP TO 01/04/16

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 ANNUAL RETURN MADE UP TO 01/04/15

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 ANNUAL RETURN MADE UP TO 01/04/14

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / HELEN DENISE GARTSHORE / 01/04/2013

View Document

02/04/132 April 2013 ANNUAL RETURN MADE UP TO 01/04/13

View Document

02/04/132 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / EMMA KATE CONNOLLY / 01/04/2013

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / EMMA KATE CONNOLLY / 01/04/2012

View Document

02/04/122 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JAMES CONNOLLY / 01/04/2012

View Document

02/04/122 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN GARTSHORE / 01/04/2012

View Document

02/04/122 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / HELEN DENISE GARTSHORE / 01/04/2012

View Document

02/04/122 April 2012 ANNUAL RETURN MADE UP TO 01/04/12

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 27 GRANBY STREET LOUGHBOROUGH LEICESTERSHIRE LE11 3DU

View Document

01/04/111 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / EMMA KATE CONNOLLY / 01/04/2011

View Document

01/04/111 April 2011 ANNUAL RETURN MADE UP TO 01/04/11

View Document

01/04/111 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / HELEN DENISE GARTSHORE / 01/04/2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/01/1126 January 2011 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

26/04/1026 April 2010 ANNUAL RETURN MADE UP TO 02/04/10

View Document

21/04/1021 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

29/04/0929 April 2009 LLP MEMBER APPOINTED HELEN DENISE GARTSHORE

View Document

22/04/0922 April 2009 LLP MEMBER APPOINTED KEVIN GARTSHORE

View Document

22/04/0922 April 2009 MEMBER RESIGNED COMPANY DIRECTORS LIMITED

View Document

22/04/0922 April 2009 MEMBER RESIGNED TEMPLE SECRETARIES LIMITED

View Document

22/04/0922 April 2009 LLP MEMBER APPOINTED EMMA KATE CONNOLLY

View Document

22/04/0922 April 2009 LLP MEMBER APPOINTED MICHAEL JAMES CONNOLLY

View Document

02/04/092 April 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information