ASPECT FINANCIAL SOLUTIONS LTD

06304745
COURTHILL HOUSE 60 WATER LANE WILMSLOW CHESHIRE SK9 5AJ

Documents

Documents
Date Category Description Pages
16 Aug 2024 accounts Annual Accounts 10 Buy now
10 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 officers Appointment of director (Mr Simon Keith Parry) 2 Buy now
26 Jul 2023 accounts Annual Accounts 10 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 accounts Annual Accounts 10 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Mar 2022 capital Notice of name or other designation of class of shares 1 Buy now
28 Mar 2022 capital Notice of particulars of variation of rights attached to shares 1 Buy now
26 Mar 2022 resolution Resolution 1 Buy now
26 Mar 2022 incorporation Memorandum Articles 15 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2021 resolution Resolution 2 Buy now
07 Jun 2021 incorporation Memorandum Articles 19 Buy now
07 Jun 2021 resolution Resolution 2 Buy now
23 Mar 2021 accounts Annual Accounts 10 Buy now
06 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2020 accounts Annual Accounts 8 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jul 2019 officers Change of particulars for secretary (Yvonne Oakley) 1 Buy now
17 May 2019 accounts Annual Accounts 7 Buy now
10 Sep 2018 accounts Annual Accounts 7 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jun 2018 officers Termination of appointment of director (Simon Charles Oakley) 1 Buy now
15 Feb 2018 resolution Resolution 2 Buy now
02 Jan 2018 resolution Resolution 1 Buy now
07 Nov 2017 change-of-name Change Of Name Notice 2 Buy now
06 Nov 2017 officers Appointment of director (Mr Simon Charles Oakley) 2 Buy now
02 Nov 2017 officers Termination of appointment of director (Simon Charles Oakley) 2 Buy now
02 Nov 2017 officers Appointment of director (Mrs Yvonne Lesley Oakley) 3 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2017 accounts Annual Accounts 8 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 22 Buy now
23 Mar 2016 accounts Annual Accounts 8 Buy now
20 Jul 2015 annual-return Annual Return 5 Buy now
27 Apr 2015 accounts Annual Accounts 8 Buy now
06 Mar 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Jan 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Jan 2015 capital Statement of capital (Section 108) 4 Buy now
27 Jan 2015 insolvency Solvency Statement dated 26/01/15 1 Buy now
27 Jan 2015 resolution Resolution 1 Buy now
22 Jul 2014 annual-return Annual Return 4 Buy now
12 Mar 2014 accounts Annual Accounts 7 Buy now
05 Aug 2013 annual-return Annual Return 4 Buy now
14 Mar 2013 accounts Annual Accounts 6 Buy now
06 Aug 2012 annual-return Annual Return 4 Buy now
07 Mar 2012 accounts Annual Accounts 6 Buy now
18 Jul 2011 annual-return Annual Return 4 Buy now
16 Mar 2011 accounts Annual Accounts 6 Buy now
20 Jul 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 accounts Annual Accounts 6 Buy now
02 Oct 2009 officers Appointment terminated director yvonne oakley 1 Buy now
08 Sep 2009 address Registered office changed on 08/09/2009 from, 7 packsaddle park, prestbury, cheshire, SK10 4PU 1 Buy now
22 Jul 2009 annual-return Return made up to 06/07/09; full list of members 4 Buy now
01 Jun 2009 address Registered office changed on 01/06/2009 from, 41 cheshire street, market drayton, shropshire, TF9 1PH 1 Buy now
07 Apr 2009 accounts Annual Accounts 6 Buy now
16 Jul 2008 annual-return Return made up to 06/07/08; full list of members 4 Buy now
26 Jun 2008 capital Nc inc already adjusted 09/06/08 1 Buy now
24 Jun 2008 capital Ad 19/06/08\gbp si 99998@1=99998\gbp ic 2/100000\ 2 Buy now
13 Jun 2008 capital Ad 09/06/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
13 Jun 2008 resolution Resolution 1 Buy now
13 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jun 2008 address Registered office changed on 11/06/2008 from, 100 barbirolli square, manchester, M2 3AB 1 Buy now
11 Jun 2008 officers Appointment terminated secretary a g secretarial LIMITED 1 Buy now
11 Jun 2008 officers Appointment terminated director inhoco formations LIMITED 1 Buy now
11 Jun 2008 officers Director and secretary appointed yvonne oakley 2 Buy now
11 Jun 2008 officers Director appointed simon oakley 2 Buy now
06 Jul 2007 incorporation Incorporation Company 18 Buy now