Advanced company searchLink opens in new window

ASPECT CLEAR LIMITED

Company number 07273899

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 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2018 DS01 Application to strike the company off the register
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Jul 2017 PSC02 Notification of Ziztel Limited as a person with significant control on 1 July 2016
21 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
10 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
06 May 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AD01 Registered office address changed from The Mills Canal Street Derby DE1 2RJ to 96 Rolleston Drive Arnold Nottingham NG5 7JP on 4 May 2016
25 Apr 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
25 Apr 2016 TM01 Termination of appointment of Robert Wilde as a director on 4 April 2016
08 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
17 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
11 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
06 Mar 2014 CH01 Director's details changed for Mr Nigel Ewan Cumberland on 6 March 2014
12 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
25 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
22 May 2013 CH01 Director's details changed for Mr Robert Wilde on 30 November 2012
22 May 2013 CH01 Director's details changed for Mr Robert Wilde on 30 November 2012
16 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
13 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
23 May 2012 CH01 Director's details changed for Robert Wilde on 14 November 2011
20 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
14 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
01 Jul 2010 AP01 Appointment of Robert Wilde as a director