Advanced company searchLink opens in new window

ASPENS-SERVICES LIMITED

Company number 06561073

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)
01 Mar 2024 TM01 Termination of appointment of Kathy Jane White as a director on 1 March 2024
17 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
16 Jan 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
16 Jan 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
11 Jan 2024 AA Full accounts made up to 30 September 2023
03 Jan 2024 SH06 Cancellation of shares. Statement of capital on 22 July 2023
  • GBP 973
03 Jan 2024 SH06 Cancellation of shares. Statement of capital on 5 October 2023
  • GBP 612
03 Jan 2024 SH06 Cancellation of shares. Statement of capital on 4 January 2022
  • GBP 624
03 Jan 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
22 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 2 November 2020
22 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 31 December 2022
22 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 September 2023
  • GBP 638
18 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2023 TM01 Termination of appointment of Benjamin Lawrence Wood as a director on 15 September 2023
29 Sep 2023 SH01 Statement of capital following an allotment of shares on 27 September 2023
  • GBP 665
  • ANNOTATION Clarification a second filed SH01 was registered on 22/12/2023
01 Aug 2023 MR01 Registration of charge 065610730006, created on 26 July 2023
07 Jul 2023 AA Full accounts made up to 30 September 2022
03 Jul 2023 MR01 Registration of charge 065610730005, created on 30 June 2023
26 Jun 2023 MR04 Satisfaction of charge 065610730004 in full
12 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 22/12/2023
05 Jul 2022 AA Full accounts made up to 30 September 2021
17 Jan 2022 PSC04 Change of details for Mr John Philip Roe as a person with significant control on 14 January 2022
14 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
14 Jan 2022 CH01 Director's details changed for Mr Benjamin Lawrence Wood on 14 January 2022
14 Jan 2022 CH01 Director's details changed for Mr John Philip Roe on 14 January 2022