Advanced company searchLink opens in new window

ASPEN ASSETS LIMITED

Company number 06440135

Filter by category

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)
04 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
07 Jan 2021 AD02 Register inspection address has been changed from 5000 John Smith Drive Oxford Business Park South Oxford OX4 2BH England to Barnby Hall Front Street Barnby in the Willows Newark NG24 2SA
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
27 Oct 2018 MR01 Registration of charge 064401350007, created on 25 October 2018
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with updates
04 Dec 2017 PSC01 Notification of Celia Ann Derbyshire as a person with significant control on 14 December 2016
04 Dec 2017 PSC01 Notification of Stephen Derbyshire as a person with significant control on 14 December 2016
04 Dec 2017 PSC07 Cessation of Aspen Number Seven Llp as a person with significant control on 14 December 2016
26 Apr 2017 AD03 Register(s) moved to registered inspection location 5000 John Smith Drive Oxford Business Park South Oxford OX4 2BH
26 Apr 2017 AD02 Register inspection address has been changed to 5000 John Smith Drive Oxford Business Park South Oxford OX4 2BH
19 Jan 2017 AP01 Appointment of Mrs Celia Ann Derbyshire as a director on 6 January 2017
12 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
11 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
17 May 2016 SH01 Statement of capital following an allotment of shares on 26 March 2016
  • GBP 3,281,000