- Company Overview for ASPECTS HOLDINGS (UK) LIMITED (04377415)
- Filing history for ASPECTS HOLDINGS (UK) LIMITED (04377415)
- People for ASPECTS HOLDINGS (UK) LIMITED (04377415)
- Charges for ASPECTS HOLDINGS (UK) LIMITED (04377415)
- More for ASPECTS HOLDINGS (UK) LIMITED (04377415)
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) |
---|---|---|---|
08 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
09 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
08 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
08 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
15 Oct 2012 | TM01 | Termination of appointment of Kevin Mitchell as a director | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Mar 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 31 December 2011 | |
05 Mar 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
05 Mar 2012 | CH01 | Director's details changed for Mr Andrew Milne on 18 January 2012 | |
05 Mar 2012 | CH03 | Secretary's details changed for Mrs Suzanne Jayne Milne on 18 January 2012 | |
05 Mar 2012 | CH01 | Director's details changed for Kevin Peter Mitchell on 18 January 2012 | |
06 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
06 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
06 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
06 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Feb 2011 | AA | Accounts for a small company made up to 31 July 2010 | |
31 Jan 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
07 Apr 2010 | AA | Group of companies' accounts made up to 31 July 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders |