ASPI LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/11/2128 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/11/2029 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/11/1725 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/11/1524 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

24/11/1524 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/11/1427 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

19/03/1419 March 2014 AGM REPORT ISSUING OF ACCOUNTS AND AUDITOR REPORT 10/12/2012

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/12/1313 December 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM UNIT 3B VERNON DRIVE SHREWSBURY SHROPSHIRE SY1 3TF ENGLAND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/11/1215 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM UNIT 3B VERNON DRIVE SHREWSBURY SHROPSHIRE SY1 3TF ENGLAND

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

12/12/1112 December 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD CUTCLIFFE

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MARTYN CAERWYN JONES

View Document

09/12/109 December 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR RICHARD ANSELM CUTCLIFFE

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD CUTCLIFFE

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANSELM CUTCLIFFE / 01/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

25/11/0825 November 2008 SECRETARY APPOINTED LISA LUPTON

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE CUTCLIFFE

View Document

24/11/0824 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 67 SADDLER STREET DURHAM DH1 3NP

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS; AMEND

View Document

19/12/0619 December 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/064 July 2006 COMPANY NAME CHANGED ELECTRONIC SURVEILLANCE PRODUCTS LIMITED CERTIFICATE ISSUED ON 04/07/06

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/03/0627 March 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 28/02/06

View Document

25/11/0525 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

16/07/0316 July 2003 COMPANY NAME CHANGED O. F. B. ENGINEERS LIMITED CERTIFICATE ISSUED ON 16/07/03

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: MILBURN STREET CROOK CO.DURHAM DL15 9DY

View Document

17/10/0217 October 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

11/10/0211 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/10/0023 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/10/9524 October 1995 EXEMPTION FROM APPOINTING AUDITORS 25/09/95

View Document

24/10/9524 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

09/10/959 October 1995 RETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/10/9130 October 1991 RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/11/906 November 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/01/8916 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 REGISTERED OFFICE CHANGED ON 16/01/89 FROM: PROSPECT TERRACE WILLINGTON CROOK CO DURHAM DL15 0DT

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/02/8816 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 31/12/86

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