Advanced company searchLink opens in new window

ASPEN RENOVATIONS LIMITED

Company number 06886140

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 Jun 2024 CERTNM Company name changed aspen construction & property services LIMITED\certificate issued on 16/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-14
17 May 2024 AA Micro company accounts made up to 31 March 2024
14 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
07 Aug 2023 AA Micro company accounts made up to 31 March 2023
06 Jun 2023 CS01 Confirmation statement made on 23 April 2023 with updates
11 Jan 2023 PSC01 Notification of Allison Smith as a person with significant control on 17 April 2017
11 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 11 January 2023
11 Jan 2023 PSC08 Notification of a person with significant control statement
11 Jan 2023 PSC04 Change of details for Mr Richard Ian Smith as a person with significant control on 23 April 2022
23 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
04 Jul 2022 CS01 Confirmation statement made on 23 April 2022 with updates
01 Jul 2022 PSC04 Change of details for Mr Richard Ian Smith as a person with significant control on 14 March 2022
01 Jul 2022 PSC07 Cessation of Gwen Holdings Limited as a person with significant control on 14 March 2022
03 May 2022 CERTNM Company name changed aspen innovation LIMITED\certificate issued on 03/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-03
03 May 2022 AP01 Appointment of Mr George Ian Henry Smith as a director on 3 May 2022
03 May 2022 AP01 Appointment of Mrs Allison Smith as a director on 3 May 2022
03 May 2022 AP01 Appointment of Mr Thomas William Smith as a director on 3 May 2022
21 Feb 2022 AD01 Registered office address changed from Unit 1 & 2 Cradley Business Park Overend Road Cradley Heath B64 7DW England to 4 Callenders Paddington Drive Swindon SN5 7YW on 21 February 2022
16 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
08 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
18 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-17
17 Aug 2020 PSC02 Notification of Gwen Holdings Limited as a person with significant control on 1 May 2020
17 Aug 2020 PSC07 Cessation of Aspen Concepts Limited as a person with significant control on 1 May 2020
17 Aug 2020 AD01 Registered office address changed from Unit 4 Callenders Paddington Drive Swindon SN5 7YW England to Unit 1 & 2 Cradley Business Park Overend Road Cradley Heath B64 7DW on 17 August 2020