ASPINALLS PRIVATE CLIENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewSecond filing of Confirmation Statement dated 2024-08-05

View Document

07/04/257 April 2025 Termination of appointment of Stephen James Dunn as a director on 2025-04-07

View Document

02/04/252 April 2025 Registered office address changed from Russell House High Street Edgware Middlesex HA8 7LW England to 55 Loudoun Road St John's Wood London NW8 0DL on 2025-04-02

View Document

28/01/2528 January 2025 Registration of charge 086370530004, created on 2025-01-27

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

03/10/243 October 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

29/11/2329 November 2023 Satisfaction of charge 086370530001 in full

View Document

14/10/2314 October 2023 Total exemption full accounts made up to 2023-04-05

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

17/01/2317 January 2023 Registration of charge 086370530003, created on 2023-01-16

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

10/12/2110 December 2021

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

10/12/2010 December 2020 FULL ACCOUNTS MADE UP TO 05/04/20

View Document

16/11/2016 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086370530002

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARCUS CARLTON

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR GARY FESTA

View Document

30/06/2030 June 2020 ARTICLES OF ASSOCIATION

View Document

30/06/2030 June 2020 ADOPT ARTICLES 27/01/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

04/02/204 February 2020 CURREXT FROM 31/12/2019 TO 05/04/2020

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086370530001

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR JOHN NICHOLAS JEREMY HOYLAND

View Document

31/01/2031 January 2020 SECRETARY APPOINTED MR LEE PARIS

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM OXNEAD HALL OXNEAD NORWICH NR10 5HP ENGLAND

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ASPINALL

View Document

31/01/2031 January 2020 CESSATION OF DAVID ASPINALL AS A PSC

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR GARY JOHN FESTA

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR STEPHEN DUNN

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR MARCUS REINHARD ANTHONY CARLTON

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR ROSS HAMILTON IBBOTSON

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR PHILIP PATIENT

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR MARK ELLIS WALLER

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASPINALLS GROUP LIMITED

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BENJAMIN HAROLD ASPINALL / 12/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BENJAMIN HAROLD ASPINALL / 01/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 10 BUCKINGHAM STREET LONDON WC2N 6DF

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

28/09/1528 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

23/04/1523 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

26/03/1526 March 2015 31/12/14 STATEMENT OF CAPITAL GBP 100.00

View Document

19/12/1419 December 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

09/12/149 December 2014 COMPANY NAME CHANGED ASPINALLS INVESTMENTS LIMITED CERTIFICATE ISSUED ON 09/12/14

View Document

09/12/149 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/08/147 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

05/08/135 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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