Advanced company searchLink opens in new window

ASPECTS SOLUTIONS (ENVIRONMENTAL) LIMITED

Company number 08966016

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)
11 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 May 2020 LIQ03 Liquidators' statement of receipts and payments to 1 April 2020
01 May 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Apr 2019 AD01 Registered office address changed from Corporate House 77 Portview Road Avonmouth Bristol BS11 9JE to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 25 April 2019
24 Apr 2019 LIQ02 Statement of affairs
24 Apr 2019 600 Appointment of a voluntary liquidator
24 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-02
08 Mar 2019 TM01 Termination of appointment of Mark Anthony Taylor as a director on 3 March 2019
08 Mar 2019 PSC07 Cessation of Mark Anthony Taylor as a person with significant control on 3 March 2019
14 Jan 2019 TM01 Termination of appointment of Peter John Garland as a director on 9 November 2018
14 Jan 2019 CH01 Director's details changed for Mr Mark Anthony Taylor on 1 September 2018
20 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
17 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
02 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
31 Jul 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
10 Mar 2017 SH10 Particulars of variation of rights attached to shares
08 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
03 Mar 2017 SH01 Statement of capital following an allotment of shares on 23 February 2017
  • GBP 790
28 Feb 2017 AP01 Appointment of Mr Lee Ramon Underwood as a director on 23 February 2017
28 Feb 2017 AP01 Appointment of Mr David James Adams as a director on 23 February 2017
06 Feb 2017 SH01 Statement of capital following an allotment of shares on 3 February 2017
  • GBP 553
18 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates