Advanced company searchLink opens in new window

REHABILITY UK GLOUCESTER (ASPECTS2) LTD

Company number 06660529

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)
28 Mar 2024 AA Accounts for a small company made up to 30 June 2023
02 Feb 2024 CERTNM Company name changed aspects 2 LIMITED\certificate issued on 02/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-30
24 Aug 2023 AP01 Appointment of Mr Amjad Mahmood as a director on 22 August 2023
31 Jul 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
30 Mar 2023 AA Accounts for a small company made up to 30 June 2022
03 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
30 Mar 2022 AA Accounts for a small company made up to 30 June 2021
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
30 Jun 2021 AA Accounts for a small company made up to 30 June 2020
31 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
30 Jun 2020 AA Accounts for a small company made up to 30 June 2019
11 Mar 2020 PSC05 Change of details for Hc 1187 Limited as a person with significant control on 10 March 2020
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with updates
29 Mar 2019 AA Full accounts made up to 30 June 2018
21 Aug 2018 CH01 Director's details changed for Mrs Sujahan Begum Jalil on 21 August 2018
02 Aug 2018 AA01 Previous accounting period shortened from 31 October 2018 to 30 June 2018
31 Jul 2018 AA Full accounts made up to 31 October 2017
30 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with updates
30 Jul 2018 CH01 Director's details changed for Mrs Rehana Kousar on 29 March 2018
30 Jul 2018 CH01 Director's details changed for Mrs Rehana Kousar on 29 March 2018
21 Feb 2018 AD01 Registered office address changed from , Unit 1, Salmon Springs Trading Est., Cheltenham Road, Stroud, Gloucestershire, GL6 6NU to Kingston House 432-452 High Street West Bromwich B70 9LD on 21 February 2018
20 Feb 2018 MR04 Satisfaction of charge 4 in full
19 Feb 2018 TM01 Termination of appointment of Sharon Julia Workman as a director on 16 February 2018
19 Feb 2018 AP01 Appointment of Ms Rehana Kousar as a director on 16 February 2018
19 Feb 2018 TM02 Termination of appointment of Sharon Julia Workman as a secretary on 16 February 2018