ASPEN 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
15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

18/01/2318 January 2023 Director's details changed for Mr Vincent John Harkins on 2023-01-10

View Document

18/01/2318 January 2023 Director's details changed for Mr Paul Vincent Harkins on 2023-01-10

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

28/01/2228 January 2022 Cessation of Vincent John Harkins as a person with significant control on 2021-08-05

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

24/01/1924 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1924 January 2019 11/01/19 STATEMENT OF CAPITAL GBP 86944.00

View Document

24/01/1924 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE SC1836510003

View Document

25/10/1825 October 2018 ADOPT ARTICLES 16/10/2018

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR COLLEEN RAE

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

16/01/1716 January 2017 ALLOTMENT OF 29/06/2015 APPROVED 11/10/2016

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 ALTER ARTICLES 29/06/2015

View Document

09/06/169 June 2016 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

07/03/167 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 29/06/15 STATEMENT OF CAPITAL GBP 131400

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR MILLER STUART

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCLAUGHLIN

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID OGILVIE

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR MILLER STUART

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR STEVEN MCLAUGHLIN

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1836510004

View Document

15/07/1515 July 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

15/07/1515 July 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1836510003

View Document

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1836510005

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR DAVID FORRESTER OGILVIE

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1836510004

View Document

20/05/1520 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1836510003

View Document

11/05/1511 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR PAUL VINCENT HARKINS

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR PAUL VINCENT HARKINS

View Document

23/09/1423 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

23/09/1423 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1423 September 2014 ALTER ARTICLES 15/09/2014

View Document

23/09/1423 September 2014 15/09/14 STATEMENT OF CAPITAL GBP 81596

View Document

23/09/1423 September 2014 ARTICLES OF ASSOCIATION

View Document

26/05/1426 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

18/02/1418 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MRS COLLEEN JANE RAE

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/02/135 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/02/123 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

27/07/1027 July 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID COX

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN HARKINS / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JOHN HARKINS / 08/03/2010

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/0926 February 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 NC INC ALREADY ADJUSTED 08/09/08

View Document

18/09/0818 September 2008 GBP NC 101000/111000 08/09/2008

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR GARRY MONAGHAN

View Document

09/05/089 May 2008 NC INC ALREADY ADJUSTED 15/04/08

View Document

09/05/089 May 2008 GBP NC 100000/101000 15/04/2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: C/O GORDON FERGUSON & CO LTD CA 33 LAIRD STREET COATBRIDGE LANARKSHIRE ML5 3LW

View Document

14/03/0614 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: SUITE 25 COATBRIDGE BUSINESS CENTRE 204 MAIN STREET, COATBRIDGE NORTH LANARKSHIRE, ML5 3RB

View Document

27/02/0427 February 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 COMPANY NAME CHANGED ASPEN BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/02/02

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: 54 COWGATE KIRKINTILLOCH GLASGOW G66 1HN

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

08/11/998 November 1999 NEW SECRETARY APPOINTED

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/04/996 April 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 £ NC 1000/100000 09/03/99

View Document

25/03/9925 March 1999 NC INC ALREADY ADJUSTED 09/03/99

View Document

12/03/9912 March 1999 REGISTERED OFFICE CHANGED ON 12/03/99 FROM: DAVIDSON SHARP & CO, LENNOX HOUSE, LENNOX ROAD CUMBERNAULD GLASGOW G67 1LW

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED

View Document

05/06/985 June 1998 SECRETARY RESIGNED

View Document

11/03/9811 March 1998 SECRETARY RESIGNED

View Document

09/03/989 March 1998 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