Advanced company searchLink opens in new window

ASPECTS HOLDINGS (UK) LIMITED

Company number 04377415

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)
14 Oct 2004 288a New secretary appointed
08 Sep 2004 395 Particulars of mortgage/charge
01 Jul 2004 287 Registered office changed on 01/07/04 from: 15 guys cliffe road leamington spa warwickshire CV32 6BZ
25 Feb 2004 AA Accounts for a small company made up to 31 July 2003
09 Feb 2004 363s Return made up to 27/01/04; full list of members
19 Nov 2003 88(2)R Ad 01/03/03--------- £ si 50@1=50 £ ic 200/250
12 Aug 2003 288b Secretary resigned
12 Aug 2003 288a New secretary appointed
06 Mar 2003 363s Return made up to 06/02/03; full list of members
23 Jan 2003 AA Total exemption small company accounts made up to 31 July 2002
23 Jan 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Jan 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Jan 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Dec 2002 123 Nc inc already adjusted 15/10/02
10 Dec 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Dec 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Dec 2002 395 Particulars of mortgage/charge
20 Aug 2002 225 Accounting reference date shortened from 31/08/02 to 31/07/02
20 Aug 2002 288a New director appointed
08 May 2002 88(3) Particulars of contract relating to shares
08 May 2002 88(2)R Ad 01/03/02--------- £ si 200@1=200 £ ic 1/201
10 Apr 2002 395 Particulars of mortgage/charge
04 Apr 2002 395 Particulars of mortgage/charge
12 Mar 2002 225 Accounting reference date shortened from 28/02/03 to 31/08/02
12 Mar 2002 287 Registered office changed on 12/03/02 from: prospect house 15 guys cliffe road, leamington spa CV32 5BZ