- Company Overview for ASPECT CMS LIMITED (10397127)
- Filing history for ASPECT CMS LIMITED (10397127)
- People for ASPECT CMS LIMITED (10397127)
- More for ASPECT CMS LIMITED (10397127)
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
|
|
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
|
|
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 |