ASPIN PUBLISHING CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 06991412 |
Category | Private Limited Company |
Incorporated | 14 Aug 2009 |
Age | 14 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ASPIN PUBLISHING CONSULTANCY LIMITED is an active private limited company with number 06991412. It was incorporated 14 years, 9 months, 18 days ago, on 14 August 2009. The company address is 6 Body Hayes Close 6 Body Hayes Close, Totnes, TQ9 6QS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Change person director company with change date
Date: 27 Jul 2022
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-27
Officer name: Mrs Sharon White
Documents
Change to a person with significant control
Date: 27 Jul 2022
Action Date: 27 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-27
Psc name: Mrs Sharon White
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Change person director company with change date
Date: 02 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sharon White
Change date: 2021-08-01
Documents
Change person secretary company with change date
Date: 02 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-08-01
Officer name: Mrs Sharon White
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Address
Type: AD01
Old address: 6 Body Hayes Close Stoke Gabriel Totnes Devon TQ9 6QS England
Change date: 2021-08-02
New address: 6 Body Hayes Close Stoke Gabriel Totnes TQ9 6QS
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-15
New address: 6 Body Hayes Close Stoke Gabriel Totnes Devon TQ9 6QS
Old address: 32 Guernsey Grove Herne Hill London SE24 9DE
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type micro entity
Date: 27 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type micro entity
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Change person secretary company with change date
Date: 23 Aug 2011
Action Date: 04 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Sharon Duckworth
Change date: 2010-04-04
Documents
Change person director company with change date
Date: 23 Aug 2011
Action Date: 04 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sharon Duckworth
Change date: 2010-04-04
Documents
Accounts with accounts type total exemption small
Date: 05 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Miss Sharon Duckworth
Documents
Some Companies
202 MANCROFT ROAD,LUTON,LU1 4DR
Number: | 08769034 |
Status: | ACTIVE |
Category: | Private Limited Company |
KITTOCHMILL,CARMUNNOCK,G76 9BJ
Number: | SO306172 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BRITANNIC HOUSE, 657 LIVERPOOL,MANCHESTER,M44 5XD
Number: | 06426464 |
Status: | ACTIVE |
Category: | Private Limited Company |
651A MAULDETH ROAD WEST MAULDETH ROAD WEST,MANCHESTER,M21 7SA
Number: | 10903349 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 RECTORY BUNGALOWS,ASHFORD,TN26 1LP
Number: | 11631330 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BLACKROD COOKED MEAT COMPANY LIMITED
UNIT 23, BROADWAY BUSINESS PARK,OLDHAM,OL9 9XA
Number: | 10720103 |
Status: | ACTIVE |
Category: | Private Limited Company |