- Company Overview for ASPEN LOGISTICS LIMITED (06711418)
- Filing history for ASPEN LOGISTICS LIMITED (06711418)
- People for ASPEN LOGISTICS LIMITED (06711418)
- More for ASPEN LOGISTICS LIMITED (06711418)
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) |
---|---|---|---|
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
20 Sep 2012 | CH01 | Director's details changed for Annele Grobler on 20 September 2012 | |
06 Sep 2012 | CH01 | Director's details changed for Annele Grobler on 5 September 2012 | |
05 Sep 2012 | AD01 | Registered office address changed from Unit 14 Skyport Heathrow Armadale Road Feltham Middlesex TW14 0LW United Kingdom on 5 September 2012 | |
26 Mar 2012 | AD01 | Registered office address changed from Ronald House Fenton Way Chatteris Cambs PE16 6UP on 26 March 2012 | |
22 Mar 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
09 Dec 2011 | AP01 | Appointment of Annele Grobler as a director | |
08 Dec 2011 | TM01 | Termination of appointment of Paul Steele as a director | |
21 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
03 Mar 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
15 Nov 2010 | TM01 | Termination of appointment of Craig Schaefer as a director | |
15 Nov 2010 | TM02 | Termination of appointment of Craig Schaefer as a secretary | |
15 Nov 2010 | AP01 | Appointment of Mr Paul Andrew Steele as a director | |
05 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
05 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 30 September 2008
|
|
03 Mar 2010 | AA | Accounts for a small company made up to 31 October 2009 | |
05 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
17 Jun 2009 | 288c | Director and secretary's change of particulars / craig schaefer / 09/06/2009 | |
17 Jun 2009 | 287 | Registered office changed on 17/06/2009 from donald house fenton way chatteris cambs PE16 6UP | |
27 Oct 2008 | 288a | Director and secretary appointed craig edward schaefer | |
22 Oct 2008 | 287 | Registered office changed on 22/10/2008 from first floor 73-75 high street stevenage hertfordshire SG1 3HR | |
22 Oct 2008 | 225 | Accounting reference date extended from 30/09/2009 to 31/10/2009 | |
22 Oct 2008 | 88(2) | Ad 30/09/08\gbp si 200@1=200\gbp ic 1/201\ | |
02 Oct 2008 | 288b | Appointment terminated secretary waterlow secretaries LIMITED |