NEW ASPECT PROJECTS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-11 with updates

View Document

16/06/2516 June 2025 NewDirector's details changed for Mr Timothy Watson on 2025-06-16

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

12/06/2312 June 2023 Change of details for Mrs Alison Jane Watson as a person with significant control on 2023-06-01

View Document

09/06/239 June 2023 Change of details for Mr Timothy Watson as a person with significant control on 2023-06-01

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Change of details for Mr Timothy Watson as a person with significant control on 2021-06-29

View Document

30/06/2130 June 2021 Secretary's details changed for Mrs Alison Jane Watson on 2021-06-29

View Document

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

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

23/04/2123 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 CESSATION OF ALISON JANE WATSON AS A PSC

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY WATSON / 07/08/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY WATSON / 26/04/2018

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JANE WATSON

View Document

26/04/1826 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/07/1611 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/07/118 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/07/101 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/06/0915 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/01/039 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0221 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 £ IC 10000/6000 01/08/01 £ SR 4000@1=4000

View Document

08/10/018 October 2001 £ IC 164000/10000 01/08/01 £ SR 154000@1=154000

View Document

14/08/0114 August 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 11/06/00; CHANGE OF MEMBERS

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: PAPERMILL HOUSE SUTTON THIRSK NORTH YORKSHIRE YO7 2PR

View Document

15/04/0015 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

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

View Document

20/10/9920 October 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/981 July 1998 REDES SHARES 11/06/98

View Document

01/07/981 July 1998 NC INC ALREADY ADJUSTED 11/06/98

View Document

30/06/9830 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 SECRETARY RESIGNED

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 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