Advanced company searchLink opens in new window

ASPECTO HOLDINGS LIMITED

Company number 09691172

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)
20 Apr 2018 CH01 Director's details changed for Mr Peter Alan Cowgill on 19 April 2018
08 Feb 2018 PSC02 Notification of Jd Sports Fashion Plc as a person with significant control on 18 July 2016
02 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 2 February 2018
07 Nov 2017 AA Full accounts made up to 28 January 2017
28 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with updates
10 May 2017 AA Full accounts made up to 31 July 2016
07 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2017 CERTNM Company name changed NAPCO104 LIMITED\certificate issued on 26/01/17
  • CONNOT ‐ Change of name notice
25 Jan 2017 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 4 January 2017
25 Jan 2017 AA01 Current accounting period shortened from 31 July 2017 to 31 January 2017
25 Jan 2017 AP03 Appointment of Mrs Siobhan Mawdsley as a secretary on 4 January 2017
01 Dec 2016 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
30 Nov 2016 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
29 Nov 2016 AD01 Registered office address changed from Napthens Llp Challenge Way Greenbank Business Park Blackburn BB1 5QB United Kingdom to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 29 November 2016
29 Nov 2016 AP01 Appointment of Mr Peter Alan Cowgill as a director on 18 July 2016
29 Nov 2016 AP01 Appointment of Mr Brian Michael Small as a director on 18 July 2016
07 Sep 2016 CS01 Confirmation statement made on 16 July 2016 with updates
29 Jul 2016 TM02 Termination of appointment of John Kinnaird as a secretary on 14 September 2015
24 May 2016 CH01 Director's details changed for Mr David Arthur Light on 14 September 2015
14 Sep 2015 AP01 Appointment of Mr David Arthur Light as a director on 14 September 2015
14 Sep 2015 TM01 Termination of appointment of John Kinnaird as a director on 14 September 2015
10 Sep 2015 MR01 Registration of charge 096911720001, created on 25 August 2015
17 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)