NEW ASPECT PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-11 with updates |
16/06/2516 June 2025 New | Director's details changed for Mr Timothy Watson on 2025-06-16 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
12/06/2312 June 2023 | Change of details for Mrs Alison Jane Watson as a person with significant control on 2023-06-01 |
09/06/239 June 2023 | Change of details for Mr Timothy Watson as a person with significant control on 2023-06-01 |
12/05/2312 May 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Change of details for Mr Timothy Watson as a person with significant control on 2021-06-29 |
30/06/2130 June 2021 | Secretary's details changed for Mrs Alison Jane Watson on 2021-06-29 |
30/06/2130 June 2021 | Registered office address changed from Papermill House Sutton Thirsk North Yorkshire YO7 2PR to Papermill House Sutton Thirsk North Yorkshire YO7 2PS on 2021-06-30 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
23/04/2123 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
19/06/1919 June 2019 | CESSATION OF ALISON JANE WATSON AS A PSC |
19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY WATSON / 07/08/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
18/06/1818 June 2018 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY WATSON / 26/04/2018 |
18/06/1818 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JANE WATSON |
26/04/1826 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
11/07/1611 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
03/07/153 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
24/06/1424 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
12/07/1212 July 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
08/07/118 July 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
01/07/101 July 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
26/06/0926 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
15/06/0915 June 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
14/08/0714 August 2007 | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
03/07/063 July 2006 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
13/07/0513 July 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
20/07/0420 July 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
10/05/0410 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
26/06/0326 June 2003 | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
27/05/0327 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
09/01/039 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
21/07/0221 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
12/07/0212 July 2002 | DIRECTOR RESIGNED |
12/07/0212 July 2002 | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS |
25/10/0125 October 2001 | £ IC 10000/6000 01/08/01 £ SR 4000@1=4000 |
08/10/018 October 2001 | £ IC 164000/10000 01/08/01 £ SR 154000@1=154000 |
14/08/0114 August 2001 | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS |
26/07/0126 July 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
11/08/0011 August 2000 | RETURN MADE UP TO 11/06/00; CHANGE OF MEMBERS |
21/06/0021 June 2000 | NEW SECRETARY APPOINTED |
21/06/0021 June 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/04/0018 April 2000 | REGISTERED OFFICE CHANGED ON 18/04/00 FROM: PAPERMILL HOUSE SUTTON THIRSK NORTH YORKSHIRE YO7 2PR |
15/04/0015 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
10/01/0010 January 2000 | REGISTERED OFFICE CHANGED ON 10/01/00 FROM: OAK MOUNT THORNFIELD BUSINESS PARK STANDARD WAY NORTHALLERTON NORTH YORKSHIRE DL6 2XQ |
20/10/9920 October 1999 | ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99 |
16/07/9916 July 1999 | RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS |
04/09/984 September 1998 | PARTICULARS OF MORTGAGE/CHARGE |
01/07/981 July 1998 | REDES SHARES 11/06/98 |
01/07/981 July 1998 | NC INC ALREADY ADJUSTED 11/06/98 |
30/06/9830 June 1998 | PARTICULARS OF MORTGAGE/CHARGE |
19/06/9819 June 1998 | NEW DIRECTOR APPOINTED |
19/06/9819 June 1998 | NEW DIRECTOR APPOINTED |
19/06/9819 June 1998 | SECRETARY RESIGNED |
19/06/9819 June 1998 | DIRECTOR RESIGNED |
19/06/9819 June 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/06/9811 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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