Advanced company searchLink opens in new window

ASPINALL FINANCIAL SERVICES LIMITED

Company number 11985075

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)
27 Jul 2021 SH01 Statement of capital following an allotment of shares on 23 June 2021
  • GBP 2,520,000.01
27 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2021 MA Memorandum and Articles of Association
21 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 May 2021
  • GBP 2,400,000.01
21 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 7 May 2021
04 Jul 2021 CS01 07/05/21 Statement of Capital gbp 1900000.01
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 21/07/2021
08 Jun 2021 SH01 Statement of capital following an allotment of shares on 7 December 2020
  • GBP 1,000,000.01
08 Jun 2021 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • GBP 2,500,000.01
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2021
22 Mar 2021 AA Accounts for a dormant company made up to 31 May 2020
28 Oct 2020 AP01 Appointment of Mrs Anne Elizabeth Mcnab as a director on 1 October 2020
09 Sep 2020 CH01 Director's details changed for Mr Neil Anthony Fuller on 1 August 2020
03 Sep 2020 AP01 Appointment of Mr Neil Anthony Fuller as a director on 1 August 2020
  • ANNOTATION Part Rectified The directors address on the AP01 was removed from the public register on 27/10/2020 as it was invalid or ineffective.
24 Jul 2020 SH02 Sub-division of shares on 22 June 2020
14 Jul 2020 AP01 Appointment of Mr Robert Sharpe as a director on 1 June 2020
08 Jul 2020 AP01 Appointment of Mr Nigel Robert Trout as a director on 1 June 2020
08 Jul 2020 AP01 Appointment of Lord Stanley Fink as a director on 1 June 2020
18 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
24 Apr 2020 AD01 Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom to One Chamberlain Square, Birmingham One Chamberlain Square Birmingham B3 3AX on 24 April 2020
08 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-08
  • GBP .01