Advanced company searchLink opens in new window

ASPECT GROUP SERVICES LIMITED

Company number 02529333

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2024 AA Full accounts made up to 30 April 2023
17 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
03 Jan 2023 TM01 Termination of appointment of Paul Andrew Elliston as a director on 31 December 2022
17 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
11 May 2022 CH01 Director's details changed for Mr Richard Charles Colley on 10 May 2022
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
19 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
25 Mar 2021 MR01 Registration of charge 025293330008, created on 23 March 2021
30 Nov 2020 MR01 Registration of charge 025293330007, created on 27 November 2020
13 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
05 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
30 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
19 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
09 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
22 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
27 Sep 2017 AA Accounts for a small company made up to 30 April 2017
17 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
26 Jun 2017 PSC07 Cessation of Bradford and Sons Limited as a person with significant control on 31 October 2016
26 Jun 2017 PSC02 Notification of Aspect Group Holdings Limited as a person with significant control on 31 October 2016
10 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-10
24 Nov 2016 AUD Auditor's resignation
22 Nov 2016 AA Full accounts made up to 30 April 2016
01 Nov 2016 CH01 Director's details changed for Mr Paul Andrew Elliston on 31 October 2016
01 Nov 2016 AD01 Registered office address changed from 98 Hendford Hill Yeovil Somerset BA20 2QR to 15 Palace Street Norwich Norfolk NR3 1RT on 1 November 2016