About

Registered Number: 06660529
Date of Incorporation: 30/07/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: Kingston House, 432-452 High Street, West Bromwich, B70 9LD,

 

Aspects 2 Ltd was founded on 30 July 2008, it has a status of "Active". The companies directors are listed as Kousar, Rehana, Workman, Sharon Julia at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOUSAR, Rehana 16 February 2018 - 1
Secretary Name Appointed Resigned Total Appointments
WORKMAN, Sharon Julia 30 July 2008 16 February 2018 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 30 June 2020
PSC05 - N/A 11 March 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 29 March 2019
CH01 - Change of particulars for director 21 August 2018
AA01 - Change of accounting reference date 02 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 30 July 2018
CH01 - Change of particulars for director 30 July 2018
CH01 - Change of particulars for director 30 July 2018
AD01 - Change of registered office address 21 February 2018
MR04 - N/A 20 February 2018
TM01 - Termination of appointment of director 19 February 2018
AP01 - Appointment of director 19 February 2018
TM02 - Termination of appointment of secretary 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
AP01 - Appointment of director 19 February 2018
MR04 - N/A 19 February 2018
MR04 - N/A 19 February 2018
MR04 - N/A 19 February 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 05 August 2016
CH01 - Change of particulars for director 05 August 2016
CH01 - Change of particulars for director 05 August 2016
CH03 - Change of particulars for secretary 05 August 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 11 August 2014
RP04 - N/A 11 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 02 September 2013
RESOLUTIONS - N/A 10 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 May 2013
SH08 - Notice of name or other designation of class of shares 10 May 2013
AA - Annual Accounts 10 April 2013
MG01 - Particulars of a mortgage or charge 20 September 2012
AR01 - Annual Return 17 August 2012
AP01 - Appointment of director 06 March 2012
AA - Annual Accounts 01 March 2012
MG01 - Particulars of a mortgage or charge 09 November 2011
MG01 - Particulars of a mortgage or charge 09 November 2011
AA01 - Change of accounting reference date 08 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2011
MG01 - Particulars of a mortgage or charge 03 November 2011
AR01 - Annual Return 05 September 2011
CERTNM - Change of name certificate 06 December 2010
CONNOT - N/A 06 December 2010
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 26 August 2010
CH03 - Change of particulars for secretary 26 August 2010
AA - Annual Accounts 30 April 2010
AA01 - Change of accounting reference date 04 February 2010
363a - Annual Return 23 September 2009
395 - Particulars of a mortgage or charge 05 December 2008
SA - Shares agreement 27 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 November 2008
NEWINC - New incorporation documents 30 July 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 September 2012 Fully Satisfied

N/A

Legal charge 25 October 2011 Fully Satisfied

N/A

Legal charge 25 October 2011 Fully Satisfied

N/A

Guarantee & debenture 25 October 2011 Fully Satisfied

N/A

Debenture 03 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.