ASPECT ENTERPRISE SOLUTIONS LIMITED

04644014
10 QUEEN STREET PLACE LONDON ENGLAND EC4R 1BE

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 34 Buy now
23 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jul 2023 accounts Annual Accounts 35 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Oct 2022 accounts Annual Accounts 34 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2021 accounts Annual Accounts 33 Buy now
01 Jul 2021 officers Termination of appointment of secretary (Ashley Graham Woods) 1 Buy now
01 Jul 2021 officers Appointment of secretary (Neil Griffin) 2 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 accounts Annual Accounts 37 Buy now
17 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 officers Appointment of director (Ms Mandy Rutter) 2 Buy now
06 Jan 2020 officers Termination of appointment of director (Steven Edward Hughes) 1 Buy now
04 Dec 2019 officers Appointment of director (Mr Steven Edward Hughes) 2 Buy now
04 Nov 2019 officers Termination of appointment of director (Steven Edward Hughes) 1 Buy now
01 Nov 2019 officers Appointment of director (Mr Colm Casey) 2 Buy now
03 Oct 2019 accounts Annual Accounts 28 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2018 officers Termination of appointment of director (Kulwinder Kaur Bansil) 1 Buy now
04 Oct 2018 accounts Annual Accounts 27 Buy now
31 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jan 2018 officers Termination of appointment of secretary (Kulwinder Kaur Bansil) 1 Buy now
11 Jan 2018 officers Appointment of secretary (Mr Ashley Graham Woods) 2 Buy now
18 Aug 2017 accounts Annual Accounts 10 Buy now
22 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2016 accounts Annual Accounts 18 Buy now
04 Jul 2016 officers Appointment of director (Mrs Kulwinder Kaur Bansil) 2 Buy now
08 Feb 2016 annual-return Annual Return 3 Buy now
10 Aug 2015 accounts Annual Accounts 18 Buy now
23 Jan 2015 annual-return Annual Return 3 Buy now
07 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Oct 2014 accounts Annual Accounts 18 Buy now
23 Jan 2014 annual-return Annual Return 3 Buy now
08 Oct 2013 accounts Annual Accounts 15 Buy now
28 Jan 2013 annual-return Annual Return 3 Buy now
24 Dec 2012 accounts Annual Accounts 15 Buy now
28 Feb 2012 accounts Annual Accounts 14 Buy now
16 Feb 2012 annual-return Annual Return 3 Buy now
27 Apr 2011 officers Termination of appointment of director (Amir Kazmi) 1 Buy now
18 Apr 2011 officers Termination of appointment of director (Hughes Steven) 1 Buy now
18 Apr 2011 officers Appointment of director (Mr Steven Edward Hughes) 2 Buy now
18 Apr 2011 officers Appointment of director (Mr Hughes Edward Steven) 2 Buy now
18 Apr 2011 officers Appointment of secretary (Mrs Kulwinder Kaur Bansil) 1 Buy now
13 Apr 2011 officers Termination of appointment of secretary (Roberta Craig) 1 Buy now
07 Feb 2011 annual-return Annual Return 4 Buy now
02 Oct 2010 accounts Annual Accounts 12 Buy now
16 Feb 2010 annual-return Annual Return 4 Buy now
16 Feb 2010 officers Change of particulars for director (Amir Ali Kazmi) 2 Buy now
19 Oct 2009 accounts Annual Accounts 9 Buy now
24 Mar 2009 incorporation Memorandum Articles 10 Buy now
18 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
20 Feb 2009 address Registered office changed on 20/02/2009 from castlewood house 77-94 new oxford street london WC1A 1DG 1 Buy now
17 Feb 2009 annual-return Return made up to 22/01/09; full list of members 3 Buy now
17 Feb 2009 officers Appointment terminated secretary neil edwards 1 Buy now
31 Oct 2008 accounts Annual Accounts 9 Buy now
22 Sep 2008 officers Secretary appointed roberta craig 2 Buy now
15 May 2008 annual-return Return made up to 22/01/08; change of members 6 Buy now
08 May 2008 accounts Annual Accounts 10 Buy now
20 Mar 2008 accounts Annual Accounts 9 Buy now
08 Feb 2008 address Registered office changed on 08/02/08 from: aurora house 5-6 carlos place london W1K 3AP 1 Buy now
05 Feb 2008 mortgage Particulars of mortgage/charge 7 Buy now
04 Feb 2008 officers New secretary appointed 2 Buy now
24 Aug 2007 officers Secretary resigned 1 Buy now
01 Apr 2007 annual-return Return made up to 22/01/07; full list of members 6 Buy now
31 May 2006 accounts Annual Accounts 12 Buy now
11 May 2006 officers New secretary appointed 2 Buy now
06 Apr 2006 officers Secretary resigned;director resigned 1 Buy now
02 Feb 2006 annual-return Return made up to 22/01/06; full list of members 2 Buy now
02 Feb 2006 officers Secretary resigned 1 Buy now
02 Feb 2006 officers Secretary resigned 1 Buy now
02 Feb 2006 officers Secretary resigned 1 Buy now
02 Feb 2006 officers Secretary's particulars changed 1 Buy now
02 Nov 2005 officers New director appointed 1 Buy now
02 Nov 2005 accounts Annual Accounts 1 Buy now
12 Oct 2005 officers Director resigned 1 Buy now
12 Oct 2005 officers New director appointed 1 Buy now
21 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
04 May 2005 accounts Accounting reference date shortened from 31/01/05 to 31/12/04 1 Buy now
29 Apr 2005 annual-return Return made up to 22/01/05; full list of members 6 Buy now
23 Mar 2005 officers New secretary appointed 1 Buy now
01 Mar 2005 officers New secretary appointed;new director appointed 2 Buy now
05 Jan 2005 officers Director resigned 1 Buy now
27 Aug 2004 officers New secretary appointed 2 Buy now
24 Aug 2004 officers New director appointed 1 Buy now
30 Jun 2004 officers Director resigned 1 Buy now
13 Feb 2004 annual-return Return made up to 22/01/04; full list of members 7 Buy now
24 Sep 2003 officers Secretary resigned 1 Buy now
24 Sep 2003 officers New secretary appointed;new director appointed 2 Buy now