About

Registered Number: 04644014
Date of Incorporation: 22/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: C/O Ion, 10 Queen Street Place, London, EC4R 1BE,

 

Aspect Enterprise Solutions Ltd was founded on 22 January 2003 and has its registered office in London. We don't know the number of employees at this business. The current directors of this company are listed as Woods, Ashley Graham, Casey, Colm, Bansil, Kulwinder Kaur, Craig, Roberta, Kennefick, Michael, Williams, Maria Elizabeth, Steven, Hughes Edward, Thompson, David Michael, Williams, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASEY, Colm 01 November 2019 - 1
STEVEN, Hughes Edward 10 April 2011 18 April 2011 1
THOMPSON, David Michael 15 February 2005 30 September 2005 1
WILLIAMS, David 22 January 2003 21 April 2003 1
Secretary Name Appointed Resigned Total Appointments
WOODS, Ashley Graham 09 January 2018 - 1
BANSIL, Kulwinder Kaur 10 April 2011 09 January 2018 1
CRAIG, Roberta 18 September 2008 31 March 2011 1
KENNEFICK, Michael 22 January 2003 18 September 2003 1
WILLIAMS, Maria Elizabeth 02 May 2006 20 August 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 March 2020
CS01 - N/A 22 January 2020
AP01 - Appointment of director 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
AP01 - Appointment of director 04 December 2019
TM01 - Termination of appointment of director 04 November 2019
AP01 - Appointment of director 01 November 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 22 January 2019
AD01 - Change of registered office address 15 January 2019
AD01 - Change of registered office address 14 January 2019
TM01 - Termination of appointment of director 21 December 2018
AA - Annual Accounts 04 October 2018
AD01 - Change of registered office address 31 August 2018
AD01 - Change of registered office address 30 May 2018
CS01 - N/A 22 January 2018
PSC02 - N/A 22 January 2018
TM02 - Termination of appointment of secretary 11 January 2018
AP03 - Appointment of secretary 11 January 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 22 January 2017
AA - Annual Accounts 04 October 2016
AP01 - Appointment of director 04 July 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 23 January 2015
MR04 - N/A 07 October 2014
MR04 - N/A 07 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 24 December 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 16 February 2012
TM01 - Termination of appointment of director 27 April 2011
TM01 - Termination of appointment of director 18 April 2011
AP01 - Appointment of director 18 April 2011
AP01 - Appointment of director 18 April 2011
AP03 - Appointment of secretary 18 April 2011
TM02 - Termination of appointment of secretary 13 April 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 19 October 2009
MEM/ARTS - N/A 24 March 2009
CERTNM - Change of name certificate 18 March 2009
287 - Change in situation or address of Registered Office 20 February 2009
363a - Annual Return 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
363s - Annual Return 15 May 2008
AA - Annual Accounts 08 May 2008
AA - Annual Accounts 20 March 2008
287 - Change in situation or address of Registered Office 08 February 2008
395 - Particulars of a mortgage or charge 05 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 24 August 2007
363s - Annual Return 01 April 2007
AA - Annual Accounts 31 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
363a - Annual Return 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 02 February 2006
288a - Notice of appointment of directors or secretaries 02 November 2005
AA - Annual Accounts 02 November 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
395 - Particulars of a mortgage or charge 21 September 2005
225 - Change of Accounting Reference Date 04 May 2005
363s - Annual Return 29 April 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
363s - Annual Return 13 February 2004
288b - Notice of resignation of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
287 - Change in situation or address of Registered Office 11 July 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
287 - Change in situation or address of Registered Office 03 March 2003
NEWINC - New incorporation documents 22 January 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 January 2008 Fully Satisfied

N/A

Rent deposit deed 20 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.