ASPECT BUSINESS SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ASPECT BUSINESS SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03538483

Incorporation date

01/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

19 The Tyning, Bath BA2 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1998)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon19/01/2026
Application to strike the company off the register
dot icon07/05/2025
Micro company accounts made up to 2025-04-30
dot icon08/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon06/05/2024
Accounts for a dormant company made up to 2024-04-30
dot icon02/05/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon23/05/2023
Accounts for a dormant company made up to 2023-04-30
dot icon25/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon27/05/2022
Accounts for a dormant company made up to 2022-04-30
dot icon06/05/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon13/02/2022
Accounts for a dormant company made up to 2021-04-30
dot icon07/06/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon29/12/2020
Accounts for a dormant company made up to 2020-04-30
dot icon02/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-04-30
dot icon03/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon23/12/2018
Micro company accounts made up to 2018-04-30
dot icon04/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-04-30
dot icon09/05/2017
Confirmation statement made on 2017-04-01 with updates
dot icon30/12/2016
Micro company accounts made up to 2016-04-30
dot icon09/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon15/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon26/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon28/10/2012
Appointment of Mrs Philippa Andree Astill as a director
dot icon28/10/2012
Termination of appointment of Jane Astill as a secretary
dot icon24/09/2012
Registered office address changed from Garden Flat 12 Widcombe Crescent Bath Somerset BA2 6AH United Kingdom on 2012-09-24
dot icon29/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon03/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon01/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon08/03/2011
Registered office address changed from Flat B, 160 Goldhurst Terrace London NW6 3HP United Kingdom on 2011-03-08
dot icon10/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon03/09/2010
Director's details changed for Jonathan Astill on 2010-09-01
dot icon11/08/2010
Registered office address changed from 15a 15a Gladys Rd London NW6 2PU on 2010-08-11
dot icon06/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon06/04/2010
Director's details changed for Jonathan Astill on 2010-04-06
dot icon04/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon29/05/2009
Registered office changed on 29/05/2009 from 33 tudor close london NW3 4AG
dot icon28/05/2009
Director's change of particulars / jonathan astill / 28/05/2009
dot icon02/04/2009
Return made up to 01/04/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon07/04/2008
Return made up to 01/04/08; full list of members
dot icon08/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon10/04/2007
Return made up to 01/04/07; full list of members
dot icon10/04/2007
Registered office changed on 10/04/07 from: 33 tudor close 33 tudor close london NW34AG
dot icon15/08/2006
Total exemption full accounts made up to 2006-04-30
dot icon04/05/2006
Registered office changed on 04/05/06 from: flat 1 4 lancaster grove london NW3 4NX
dot icon04/05/2006
Director's particulars changed
dot icon03/04/2006
Return made up to 01/04/06; full list of members
dot icon23/11/2005
Total exemption full accounts made up to 2005-04-30
dot icon25/04/2005
Return made up to 01/04/05; full list of members
dot icon12/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon11/05/2004
Return made up to 01/04/04; full list of members
dot icon23/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon10/10/2003
Registered office changed on 10/10/03 from: 140 fellows rd london london NW3 3JT
dot icon10/09/2003
Certificate of change of name
dot icon11/06/2003
Return made up to 01/04/03; full list of members
dot icon25/04/2003
Registered office changed on 25/04/03 from: flat 3 lambridge house london road west bath BA1 7HY
dot icon28/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon09/04/2002
Return made up to 01/04/02; full list of members
dot icon18/12/2001
Total exemption full accounts made up to 2001-04-30
dot icon15/06/2001
Return made up to 01/04/01; full list of members
dot icon21/01/2001
Full accounts made up to 2000-04-30
dot icon13/04/2000
Return made up to 01/04/00; full list of members
dot icon17/12/1999
Accounts for a small company made up to 1999-04-30
dot icon29/04/1999
Resolutions
dot icon29/04/1999
Resolutions
dot icon29/04/1999
Resolutions
dot icon29/04/1999
Return made up to 01/04/99; full list of members
dot icon23/04/1998
Director resigned
dot icon23/04/1998
Secretary resigned
dot icon23/04/1998
New director appointed
dot icon23/04/1998
New secretary appointed
dot icon23/04/1998
Resolutions
dot icon23/04/1998
Resolutions
dot icon23/04/1998
Resolutions
dot icon01/04/1998
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
126.00
-
0.00
-
-
2023
0
126.00
-
0.00
-
-
2024
0
126.00
-
0.00
-
-
2024
0
126.00
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

126.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Philippa Andree Astill
Director
25/10/2012 - Present
-
Astill, Jonathan
Director
03/04/1998 - Present
1
Astill, Jane
Secretary
03/04/1998 - 25/10/2012
-
JSA NOMINEES LIMITED
Corporate Director
01/04/1998 - 01/04/1998
48
JSA SECRETARIES LIMITED
Corporate Secretary
01/04/1998 - 01/04/1998
49

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPECT BUSINESS SOLUTIONS LTD

ASPECT BUSINESS SOLUTIONS LTD is an(a) Dissolved company incorporated on 01/04/1998 with the registered office located at 19 The Tyning, Bath BA2 6AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPECT BUSINESS SOLUTIONS LTD?

toggle

ASPECT BUSINESS SOLUTIONS LTD is currently Dissolved. It was registered on 01/04/1998 and dissolved on 14/04/2026.

Where is ASPECT BUSINESS SOLUTIONS LTD located?

toggle

ASPECT BUSINESS SOLUTIONS LTD is registered at 19 The Tyning, Bath BA2 6AL.

What does ASPECT BUSINESS SOLUTIONS LTD do?

toggle

ASPECT BUSINESS SOLUTIONS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ASPECT BUSINESS SOLUTIONS LTD?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.