Advanced company searchLink opens in new window

ASPECT CMS LIMITED

Company number 10397127

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)
21 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2023 TM01 Termination of appointment of Glenn David William Delve as a director on 12 June 2023
13 Apr 2023 AD01 Registered office address changed from West Wing 2nd Floor Enterprise House Ocean Village Southampton SO14 3XB England to 36 Hartlands Road Fareham PO16 0NL on 13 April 2023
13 Apr 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
29 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
17 Mar 2021 TM01 Termination of appointment of Justine Claire Curtis as a director on 2 March 2021
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
25 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
28 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
05 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
27 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Article 14 shall not apply 15/11/2019
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
16 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
16 Oct 2019 PSC02 Notification of Ocea Group Limited as a person with significant control on 8 October 2019
16 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 16 October 2019
25 Feb 2019 AA Micro company accounts made up to 30 September 2018
15 Feb 2019 CH01 Director's details changed for Mr Glenn David William Delve on 15 February 2019
15 Feb 2019 CH01 Director's details changed for Ms Justine Claire Curtis on 15 February 2019
10 Oct 2018 AD01 Registered office address changed from The Old Bond Store Back of the Walls Southampton SO14 3HA England to West Wing 2nd Floor Enterprise House Ocean Village Southampton SO14 3XB on 10 October 2018
27 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
30 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-19
20 Jun 2018 AA Micro company accounts made up to 30 September 2017
24 Nov 2017 AD01 Registered office address changed from C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA United Kingdom to The Old Bond Store Back of the Walls Southampton SO14 3HA on 24 November 2017