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.
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 |
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 |
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 |