Advanced company searchLink opens in new window

ASPEN LOGISTICS LIMITED

Company number 06711418

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)
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
  • GBP 201
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