ASPIN GROUP LIMITED

Company Documents

DateDescription
20/10/2120 October 2021 Final Gazette dissolved following liquidation

View Document

20/10/2120 October 2021 Final Gazette dissolved following liquidation

View Document

20/07/2120 July 2021 Notice of move from Administration to Dissolution

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM NEXUS HOUSE BOUNDARY WAY HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HP2 7SJ ENGLAND

View Document

25/07/1925 July 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009009,00016250,00018030

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN SALE

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR IAIN DUNCAN SALE

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT MICHAEL MEEHAN / 19/09/2018

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED GRAHAM GREGORY RUSLING

View Document

15/03/1815 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039234490005

View Document

15/03/1815 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039234490006

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039234490007

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR THOMAS HUTTON WOOD

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR DIMITRI KORVYAKOV

View Document

23/02/1823 February 2018 CESSATION OF BARRY JOHN MCMAHON AS A PSC

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WARD

View Document

23/02/1823 February 2018 CESSATION OF ANDREW MICHAEL HOFFMAN AS A PSC

View Document

23/02/1823 February 2018 CESSATION OF LDC IV LP AS A PSC

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR MATT MEEHAN

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASPIN CONSTRUCTION GROUP LIMITED

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN LEE

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEE

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039234490006

View Document

02/01/182 January 2018 CURREXT FROM 31/07/2017 TO 31/01/2018

View Document

05/10/175 October 2017 COMPANY NAME CHANGED ASPIN FOUNDATIONS LIMITED CERTIFICATE ISSUED ON 05/10/17

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOFFMAN

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR STEPHEN JOHN LEE

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR RUSSELL WARD

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY MCMAHON

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM ST HELENS HOUSE KING STREET DERBY DERBYSHIRE DE1 3EE

View Document

04/03/164 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/15

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039234490005

View Document

20/03/1520 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

17/02/1417 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

05/12/135 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM ST HELEN'S HOUSE KING STREET DERBY DE1 3EE UNITED KINGDOM

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT

View Document

04/03/134 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

05/03/125 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

26/05/1126 May 2011 PREVSHO FROM 28/02/2011 TO 31/07/2010

View Document

16/03/1116 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

26/08/1026 August 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

17/03/1017 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/02/1025 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/02/1024 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN LEE / 08/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL HOFFMAN / 08/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN MCMAHON / 08/02/2010

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

29/04/0929 April 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0917 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/02/098 February 2009 SECRETARY APPOINTED STEPHEN LEE

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED SECRETARY BARRY MCMAHON

View Document

08/02/098 February 2009 REGISTERED OFFICE CHANGED ON 08/02/2009 FROM 42 LYTTON ROAD BARNET EN5 5BY

View Document

06/12/086 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

29/02/0829 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 1 OAKWOOD PARADE LONDON N14 4HY

View Document

08/03/078 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/03/0521 March 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 28/02/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS; AMEND

View Document

27/02/0427 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0427 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

03/06/033 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0317 May 2003 REGISTERED OFFICE CHANGED ON 17/05/03 FROM: 8 WIMPOLE STREET LONDON W1G 9SP

View Document

13/04/0313 April 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 S366A DISP HOLDING AGM 07/11/01

View Document

12/03/0312 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/07/0225 July 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: 209 WALTON ROAD CHESTERFIELD DERBYSHIRE S40 3BT

View Document

04/02/024 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 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