Advanced company searchLink opens in new window

ASPICIO LIMITED

Company number 05980873

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)
16 Dec 2024 AA Micro company accounts made up to 31 March 2024
12 Nov 2024 AD01 Registered office address changed from 24 Rectory Road West Bridgford Nottingham NG2 6BE England to 23 Rectory Road West Bridgford Nottingham Nottinghamshire NG2 6BE on 12 November 2024
07 Nov 2024 CS01 Confirmation statement made on 27 October 2024 with no updates
07 Nov 2024 AD01 Registered office address changed from 23 Rectory Road West Bridgford Nottingham NG2 6BE England to 24 Rectory Road West Bridgford Nottingham NG2 6BE on 7 November 2024
26 Feb 2024 AD01 Registered office address changed from 24 Rectory Road West Bridgford Nottingham NG2 6BG England to 23 Rectory Road West Bridgford Nottingham NG2 6BE on 26 February 2024
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
02 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
14 Jul 2022 AA Micro company accounts made up to 31 March 2022
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
14 Oct 2021 AA Micro company accounts made up to 31 March 2021
16 Dec 2020 AA Micro company accounts made up to 31 March 2020
28 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
13 Nov 2019 AA01 Current accounting period shortened from 5 June 2020 to 31 March 2020
13 Nov 2019 AA Micro company accounts made up to 5 June 2019
11 Nov 2019 AA01 Previous accounting period shortened from 31 October 2019 to 5 June 2019
31 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with updates
15 Aug 2019 AA Accounts for a dormant company made up to 31 October 2018
12 Jun 2019 TM01 Termination of appointment of Russell Woodward as a director on 5 June 2019
12 Jun 2019 TM01 Termination of appointment of Graham Richard Donnelly as a director on 5 June 2019
12 Jun 2019 TM02 Termination of appointment of Graham Richard Donnelly as a secretary on 5 June 2019
12 Jun 2019 AD01 Registered office address changed from Forward House 161 Glaisdale Drive West Nottingham NG8 4GY to 24 Rectory Road West Bridgford Nottingham NG2 6BG on 12 June 2019
12 Jun 2019 PSC01 Notification of Kenneth Henry Stewart as a person with significant control on 5 June 2019
12 Jun 2019 PSC07 Cessation of Forward Computers Ltd as a person with significant control on 5 June 2019
31 Oct 2018 CS01 Confirmation statement made on 27 October 2018 with no updates