ASPECT CAPITAL SOLUTIONS LIMITED

35 Ballards Lane, London, N3 1XW, United Kingdom
StatusACTIVE
Company No.09511130
CategoryPrivate Limited Company
Incorporated26 Mar 2015
Age9 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

ASPECT CAPITAL SOLUTIONS LIMITED is an active private limited company with number 09511130. It was incorporated 9 years, 3 months, 9 days ago, on 26 March 2015. The company address is 35 Ballards Lane, London, N3 1XW, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Mr Paul David Rostas

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Zoe Grace Bryony Rostas

Appointment date: 2019-06-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2018

Action Date: 28 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul David Rostas

Notification date: 2017-05-28

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2018

Action Date: 28 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-28

Psc name: Mrs Alison Stacey Rostas

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 28 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amy Rose Henriette Rostas

Appointment date: 2017-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2017

Action Date: 15 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul David Rostas

Cessation date: 2016-04-15

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2017

Action Date: 15 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-15

Psc name: Mrs Alison Stacey Rostas

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2017

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-05

Officer name: Mrs Alison Stacey Rostas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-29

Old address: 13 Stormont Road London N6 4NS United Kingdom

New address: 35 Ballards Lane London N3 1XW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Incorporation company

Date: 26 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INFINITY YOGA CLOTHING LIMITED

44 ST MARYS CRESCENT,ISLEWORTH,TW7 4NA

Number:10440910
Status:ACTIVE
Category:Private Limited Company

JEREMY BOYD LIMITED

VINCENT COURT,BIRMINGHAM,B6 4BA

Number:11203807
Status:ACTIVE
Category:Private Limited Company

JYU LTD

1394 NEATH ROAD,SWANSEA,SA1 2HE

Number:07212056
Status:ACTIVE
Category:Private Limited Company

LUPA TOOLS LTD

UNIT 13 WOODMOOR COURT,BARNSLEY,S71 3HT

Number:11719794
Status:ACTIVE
Category:Private Limited Company

MALCRO CONSULTANTS LIMITED

MEADOW BROOK,HESWALL,CH60 1UE

Number:07362488
Status:ACTIVE
Category:Private Limited Company

S J VICKERY LIMITED

39 GREEN LANE,CAMBERLEY,GU17 9DG

Number:08331196
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source