Advanced company searchLink opens in new window

ASPECTS HOLDINGS (UK) LIMITED

Company number 04377415

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)
14 Oct 2004 288b Director resigned
14 Oct 2004 288b Secretary resigned
14 Oct 2004 288a New secretary appointed
08 Sep 2004 395 Particulars of mortgage/charge
01 Jul 2004 287 Registered office changed on 01/07/04 from: 15 guys cliffe road leamington spa warwickshire CV32 6BZ
25 Feb 2004 AA Accounts for a small company made up to 31 July 2003
09 Feb 2004 363s Return made up to 27/01/04; full list of members
19 Nov 2003 88(2)R Ad 01/03/03--------- £ si 50@1=50 £ ic 200/250
12 Aug 2003 288b Secretary resigned
12 Aug 2003 288a New secretary appointed
06 Mar 2003 363s Return made up to 06/02/03; full list of members
23 Jan 2003 AA Total exemption small company accounts made up to 31 July 2002
23 Jan 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Jan 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Jan 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Dec 2002 123 Nc inc already adjusted 15/10/02
10 Dec 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Dec 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Dec 2002 395 Particulars of mortgage/charge
20 Aug 2002 225 Accounting reference date shortened from 31/08/02 to 31/07/02
20 Aug 2002 288a New director appointed
08 May 2002 88(3) Particulars of contract relating to shares
08 May 2002 88(2)R Ad 01/03/02--------- £ si 200@1=200 £ ic 1/201
10 Apr 2002 395 Particulars of mortgage/charge
04 Apr 2002 395 Particulars of mortgage/charge