ASPICT SOLUTIONS LIMITED

03876707
FLEMING COURT LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9PD

Documents

Documents
Date Category Description Pages
30 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
14 Nov 2017 gazette Gazette Notice Voluntary 1 Buy now
07 Nov 2017 gazette Gazette Notice Compulsory 1 Buy now
06 Nov 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Jan 2017 accounts Annual Accounts 5 Buy now
05 Oct 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Mar 2016 accounts Annual Accounts 6 Buy now
16 Sep 2015 annual-return Annual Return 4 Buy now
03 Feb 2015 accounts Annual Accounts 4 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
23 Apr 2014 accounts Annual Accounts 5 Buy now
11 Sep 2013 annual-return Annual Return 4 Buy now
14 May 2013 accounts Annual Accounts 5 Buy now
20 Sep 2012 annual-return Annual Return 4 Buy now
24 Apr 2012 accounts Annual Accounts 5 Buy now
23 Aug 2011 annual-return Annual Return 4 Buy now
06 Jan 2011 accounts Annual Accounts 5 Buy now
10 Sep 2010 annual-return Annual Return 4 Buy now
24 Dec 2009 accounts Annual Accounts 5 Buy now
18 Nov 2009 annual-return Annual Return 4 Buy now
09 Sep 2009 officers Director's change of particulars / michael mckenna / 04/09/2009 1 Buy now
18 Feb 2009 accounts Annual Accounts 5 Buy now
13 Feb 2009 annual-return Return made up to 15/11/08; full list of members 3 Buy now
13 Feb 2009 officers Director's change of particulars / michael mckenna / 28/08/2008 1 Buy now
17 Jan 2008 accounts Annual Accounts 5 Buy now
03 Jan 2008 annual-return Return made up to 15/11/07; full list of members 2 Buy now
02 Jan 2008 officers Director's particulars changed 1 Buy now
19 Apr 2007 accounts Annual Accounts 5 Buy now
10 Dec 2006 annual-return Return made up to 15/11/06; full list of members 6 Buy now
02 May 2006 accounts Annual Accounts 5 Buy now
24 Jan 2006 annual-return Return made up to 15/11/05; full list of members 6 Buy now
21 Mar 2005 accounts Annual Accounts 5 Buy now
10 Dec 2004 annual-return Return made up to 15/11/04; full list of members 6 Buy now
11 Jun 2004 accounts Annual Accounts 5 Buy now
01 Dec 2003 annual-return Return made up to 15/11/03; full list of members 6 Buy now
04 Aug 2003 accounts Annual Accounts 5 Buy now
11 Jun 2003 officers Secretary resigned 1 Buy now
09 May 2003 officers New secretary appointed 2 Buy now
21 Feb 2003 address Registered office changed on 21/02/03 from: 5 abbey walk church street romsey hampshire SO51 8JQ 1 Buy now
03 Dec 2002 annual-return Return made up to 15/11/02; full list of members 6 Buy now
14 Jan 2002 accounts Annual Accounts 6 Buy now
19 Dec 2001 annual-return Return made up to 15/11/01; full list of members 6 Buy now
31 Jul 2001 officers Secretary resigned 1 Buy now
31 Jul 2001 officers New secretary appointed 2 Buy now
12 Jul 2001 officers New secretary appointed 2 Buy now
20 Jun 2001 officers Director resigned 1 Buy now
22 Jan 2001 accounts Annual Accounts 6 Buy now
12 Jan 2001 annual-return Return made up to 15/11/00; full list of members 6 Buy now
05 Dec 2000 capital Ad 31/08/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
17 Nov 2000 officers Director resigned 1 Buy now
17 Nov 2000 officers New director appointed 2 Buy now
17 Nov 2000 officers Secretary resigned 1 Buy now
17 Nov 2000 officers New director appointed 2 Buy now
17 Nov 2000 officers New secretary appointed 2 Buy now
05 Apr 2000 accounts Accounting reference date shortened from 30/11/00 to 31/08/00 1 Buy now
05 Apr 2000 address Registered office changed on 05/04/00 from: 2 harvest road chandlers ford eastleigh hampshire SO53 4HF 1 Buy now
07 Dec 1999 change-of-name Certificate Change Of Name Company 2 Buy now
15 Nov 1999 incorporation Incorporation Company 16 Buy now