Advanced company searchLink opens in new window

ASPECT ENTERPRISE SOLUTIONS LIMITED

Company number 04644014

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)
23 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
22 Jan 2024 PSC02 Notification of Oilspace, Inc. as a person with significant control on 6 April 2016
25 Jul 2023 AA Full accounts made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
21 Nov 2022 PSC07 Cessation of Ion Investment Group Limited as a person with significant control on 21 November 2022
21 Nov 2022 PSC07 Cessation of Oilspace Inc. as a person with significant control on 21 November 2022
21 Nov 2022 PSC01 Notification of Andrea Pignataro as a person with significant control on 21 November 2022
11 Oct 2022 AA Full accounts made up to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
08 Oct 2021 AA Full accounts made up to 31 December 2020
01 Jul 2021 TM02 Termination of appointment of Ashley Graham Woods as a secretary on 30 June 2021
01 Jul 2021 AP03 Appointment of Neil Griffin as a secretary on 30 June 2021
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
12 Jan 2021 AA Full accounts made up to 31 December 2019
17 Mar 2020 AD01 Registered office address changed from C/O Ion 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 17 March 2020
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
06 Jan 2020 AP01 Appointment of Ms Mandy Rutter as a director on 6 January 2020
06 Jan 2020 TM01 Termination of appointment of Steven Edward Hughes as a director on 24 December 2019
04 Dec 2019 AP01 Appointment of Mr Steven Edward Hughes as a director on 1 November 2019
04 Nov 2019 TM01 Termination of appointment of Steven Edward Hughes as a director on 1 November 2019
01 Nov 2019 AP01 Appointment of Mr Colm Casey as a director on 1 November 2019
03 Oct 2019 AA Full accounts made up to 31 December 2018
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
15 Jan 2019 AD01 Registered office address changed from C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 3rd Floor, One New Change London EC4M 9AF on 15 January 2019
14 Jan 2019 AD01 Registered office address changed from Level 16 30 st. Mary Axe London EC3A 8EP England to C/O Ion Group 3rd Floor, One New Change London EC4M 9AF on 14 January 2019