- Company Overview for ASPEN CONCEPTS LIMITED (06019393)
- Filing history for ASPEN CONCEPTS LIMITED (06019393)
- People for ASPEN CONCEPTS LIMITED (06019393)
- Charges for ASPEN CONCEPTS LIMITED (06019393)
- More for ASPEN CONCEPTS LIMITED (06019393)
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) |
---|---|---|---|
24 Dec 2024 | CH01 | Director's details changed for Mr Richard Ian Smith on 20 December 2024 | |
24 Dec 2024 | CH01 | Director's details changed for Mr Stephen George Oram on 20 December 2024 | |
24 Dec 2024 | CH01 | Director's details changed for Mrs Allison Smith on 20 December 2024 | |
30 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
10 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
28 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
28 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
06 Jul 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
27 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
22 Sep 2020 | MR04 | Satisfaction of charge 5 in full | |
15 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
09 Jun 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
24 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
21 Jun 2019 | MR01 | Registration of charge 060193930008, created on 21 June 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
01 Feb 2019 | AD01 | Registered office address changed from 2273 Dunbeath Road Swindon Wiltshire SN2 8EA to Unit 4 Callenders Paddington Drive Swindon SN5 7YW on 1 February 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
11 Jul 2018 | CH01 | Director's details changed for Mr Neil Arnold on 31 May 2018 | |
09 May 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
13 Dec 2017 | PSC01 | Notification of Allison Smith as a person with significant control on 6 April 2017 | |
15 Aug 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
20 Apr 2017 | MR04 | Satisfaction of charge 3 in full |