- Company Overview for ASPECT COMPUTER SERVICES LIMITED (10108784)
- Filing history for ASPECT COMPUTER SERVICES LIMITED (10108784)
- People for ASPECT COMPUTER SERVICES LIMITED (10108784)
- More for ASPECT COMPUTER SERVICES LIMITED (10108784)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2020 | DS01 | Application to strike the company off the register | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
03 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
11 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
03 Apr 2017 | AD01 | Registered office address changed from 28 Maple Drive Brackla Bridgend CF31 2PF Wales to Unit 14 st. Theodores Way Brynmenyn Industrial Estate, Brynmenyn Bridgend CF32 9TZ on 3 April 2017 | |
21 Mar 2017 | AA01 | Current accounting period shortened from 30 April 2017 to 31 March 2017 | |
21 Feb 2017 | AP03 | Appointment of Mrs Arlene Griffiths as a secretary on 21 February 2017 | |
21 Feb 2017 | AP01 | Appointment of Mrs Arlene Griffiths as a director on 21 February 2017 | |
02 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2017 | CH01 | Director's details changed for Mr Stephen Keith Griffiths on 1 February 2017 | |
07 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-07
|