Advanced company searchLink opens in new window

ASPIN CONSULTING LIMITED

Company number 04293695

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)
02 Jan 2018 AA01 Current accounting period extended from 31 July 2017 to 31 January 2018
02 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
05 May 2017 AA Accounts for a small company made up to 31 July 2016
06 Apr 2017 TM01 Termination of appointment of Andrew Michael Hoffman as a director on 3 April 2017
27 Mar 2017 AP01 Appointment of Mr Russell Ward as a director on 27 March 2017
27 Mar 2017 AP01 Appointment of Mr Stephen John Lee as a director on 27 March 2017
06 Mar 2017 TM01 Termination of appointment of Barry John Mcmahon as a director on 3 March 2017
06 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
06 Oct 2016 AD01 Registered office address changed from St Helens House King Street Derby Derbyshire DE1 3EE to Nexus House Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7SJ on 6 October 2016
03 Dec 2015 AA Accounts for a small company made up to 31 July 2015
16 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
29 Apr 2015 MR01 Registration of charge 042936950003, created on 24 April 2015
26 Feb 2015 AA Full accounts made up to 31 July 2014
21 Oct 2014 AP03 Appointment of Deborah Hoffman as a secretary
20 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
20 Oct 2014 AP03 Appointment of Mrs Deborah Hoffman as a secretary on 18 July 2014
05 Dec 2013 AA Full accounts made up to 31 July 2013
29 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
27 Sep 2013 AD01 Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom on 27 September 2013
04 Apr 2013 AD01 Registered office address changed from Wilmot House St James Court Friar Gate Derby Derbyshire DE1 1BT on 4 April 2013
28 Dec 2012 AA Full accounts made up to 31 July 2012
18 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
02 Nov 2011 AA Full accounts made up to 31 July 2011
24 Oct 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
26 May 2011 AA01 Current accounting period extended from 28 February 2011 to 31 July 2011