Advanced company searchLink opens in new window

ASPEXAN LIMITED

Company number 11309739

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)
18 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
28 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
06 May 2023 CH01 Director's details changed for Mr John Michael Barrie Strowbridge on 2 May 2023
06 May 2023 CH01 Director's details changed for Mr Matthew Frederick Proctor on 2 May 2023
06 May 2023 AD01 Registered office address changed from 3 Cygnet Drive Swan Valley Northampton NN4 9BS United Kingdom to Little Houghton House Bedford Road Little Houghton Northampton NN7 1AB on 6 May 2023
06 May 2023 CH03 Secretary's details changed for Mr Matthew Frederick Proctor on 2 May 2023
28 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
16 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
14 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
27 Apr 2020 PSC02 Notification of Xanadu Investments Limited as a person with significant control on 13 April 2018
13 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Oct 2019 AP01 Appointment of Mr Matthew Frederick Proctor as a director on 15 October 2019
24 Jun 2019 PSC05 Change of details for Sandy Investment Properties Limited as a person with significant control on 24 June 2019
13 May 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
30 Aug 2018 PSC07 Cessation of Andrew Milne as a person with significant control on 20 August 2018
30 Aug 2018 PSC02 Notification of Sandy Investment Properties Limited as a person with significant control on 20 August 2018
13 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-13
  • GBP 20,000
  • MODEL ARTICLES ‐ Model articles adopted