- Company Overview for ASPEXAN LIMITED (11309739)
- Filing history for ASPEXAN LIMITED (11309739)
- People for ASPEXAN LIMITED (11309739)
- More for ASPEXAN LIMITED (11309739)
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) |
---|---|---|---|
27 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
28 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 May 2023 | CH01 | Director's details changed for Mr John Michael Barrie Strowbridge on 2 May 2023 | |
06 May 2023 | CH01 | Director's details changed for Mr Matthew Frederick Proctor on 2 May 2023 | |
06 May 2023 | AD01 | Registered office address changed from 3 Cygnet Drive Swan Valley Northampton NN4 9BS United Kingdom to Little Houghton House Bedford Road Little Houghton Northampton NN7 1AB on 6 May 2023 | |
06 May 2023 | CH03 | Secretary's details changed for Mr Matthew Frederick Proctor on 2 May 2023 | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
14 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
27 Apr 2020 | PSC02 | Notification of Xanadu Investments Limited as a person with significant control on 13 April 2018 | |
13 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Oct 2019 | AP01 | Appointment of Mr Matthew Frederick Proctor as a director on 15 October 2019 | |
24 Jun 2019 | PSC05 | Change of details for Sandy Investment Properties Limited as a person with significant control on 24 June 2019 | |
13 May 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
30 Aug 2018 | PSC07 | Cessation of Andrew Milne as a person with significant control on 20 August 2018 | |
30 Aug 2018 | PSC02 | Notification of Sandy Investment Properties Limited as a person with significant control on 20 August 2018 | |
13 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-13
|