Advanced company searchLink opens in new window

THE ASPECT PARTNERSHIP LIMITED

Company number 02451804

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)
20 Nov 2015 AD01 Registered office address changed from 4a High Street Wrington Bristol BS40 5QA to 48 the Boulevard Weston-Super-Mare BS23 1NF on 20 November 2015
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,200
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
22 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,200
22 Nov 2013 AD01 Registered office address changed from 74 Circus Mews Bath Bath and North East Somerset BA1 2PW on 22 November 2013
06 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
04 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
04 Dec 2012 CH01 Director's details changed for Mr Andrew John Bennett on 20 November 2012
20 Jan 2012 AR01 Annual return made up to 20 November 2011 with full list of shareholders
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Feb 2011 AR01 Annual return made up to 20 November 2010 with full list of shareholders
22 May 2010 DISS40 Compulsory strike-off action has been discontinued
19 May 2010 AA Total exemption small company accounts made up to 31 March 2010
19 May 2010 AA Total exemption small company accounts made up to 31 March 2009
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2010 TM02 Termination of appointment of Andrew Fisher as a secretary
02 Jan 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
31 Dec 2009 CH01 Director's details changed for Andrew Bennett on 20 November 2009
31 Dec 2009 CH01 Director's details changed for Graeme John Carver on 20 November 2009
31 Dec 2009 TM02 Termination of appointment of Andrew Fisher as a secretary
11 Mar 2009 363a Return made up to 20/11/08; full list of members
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
01 Aug 2008 363a Return made up to 20/11/07; full list of members
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007