ASPECT GROUP SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASPECT GROUP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02529333

Incorporation date

09/08/1990

Size

Full

Contacts

Registered address

Registered address

15 Palace Street, Norwich, Norfolk NR3 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1990)
dot icon30/01/2026
Full accounts made up to 2025-04-30
dot icon14/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon16/01/2025
Full accounts made up to 2024-04-30
dot icon13/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon18/01/2024
Full accounts made up to 2023-04-30
dot icon17/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon03/01/2023
Termination of appointment of Paul Andrew Elliston as a director on 2022-12-31
dot icon17/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon11/05/2022
Director's details changed for Mr Richard Charles Colley on 2022-05-10
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon19/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon25/03/2021
Registration of charge 025293330008, created on 2021-03-23
dot icon30/11/2020
Registration of charge 025293330007, created on 2020-11-27
dot icon13/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon05/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon30/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon19/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon22/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon27/09/2017
Accounts for a small company made up to 2017-04-30
dot icon17/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon26/06/2017
Cessation of Bradford and Sons Limited as a person with significant control on 2016-10-31
dot icon26/06/2017
Notification of Aspect Group Holdings Limited as a person with significant control on 2016-10-31
dot icon10/04/2017
Resolutions
dot icon24/11/2016
Auditor's resignation
dot icon22/11/2016
Full accounts made up to 2016-04-30
dot icon01/11/2016
Director's details changed for Mr Paul Andrew Elliston on 2016-10-31
dot icon01/11/2016
Registered office address changed from 98 Hendford Hill Yeovil Somerset BA20 2QR to 15 Palace Street Norwich Norfolk NR3 1RT on 2016-11-01
dot icon01/11/2016
Appointment of Mr Richard Charles Colley as a director on 2016-10-31
dot icon01/11/2016
Appointment of Mr Matthew Giles Dillon as a director on 2016-10-31
dot icon01/11/2016
Termination of appointment of Alexander John Mcleod as a director on 2016-10-31
dot icon01/11/2016
Termination of appointment of Mark Andrew Eburne as a director on 2016-10-31
dot icon01/11/2016
Termination of appointment of Adrian Paul Haughton as a director on 2016-10-31
dot icon01/11/2016
Termination of appointment of Paul Henry Simpson as a director on 2016-10-31
dot icon09/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon04/05/2016
Termination of appointment of James Richard Peryer as a director on 2016-04-30
dot icon19/11/2015
Full accounts made up to 2015-04-30
dot icon25/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon24/07/2015
Appointment of Mr Paul Andrew Elliston as a director on 2015-07-13
dot icon23/07/2015
Appointment of Mr Alexander John Mcleod as a director on 2015-06-29
dot icon15/07/2015
Appointment of Mr Mark Andrew Eburne as a director on 2015-07-09
dot icon09/07/2015
Termination of appointment of Philip Bell as a director on 2015-06-30
dot icon01/05/2015
Termination of appointment of Duncan James Moore as a director on 2015-04-30
dot icon20/10/2014
Full accounts made up to 2014-04-30
dot icon18/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon15/04/2014
Director's details changed for Mr. Duncan James Moore on 2013-07-31
dot icon08/01/2014
Full accounts made up to 2013-04-30
dot icon27/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon08/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon07/11/2012
Current accounting period shortened from 2013-06-30 to 2013-04-30
dot icon09/10/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
dot icon09/10/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
dot icon22/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon14/08/2012
Appointment of Mr. Paul Henry Simpson as a director
dot icon10/08/2012
Statement of company's objects
dot icon10/08/2012
Resolutions
dot icon10/08/2012
Termination of appointment of Michael Haythorpe as a secretary
dot icon10/08/2012
Termination of appointment of Alan Howard as a director
dot icon10/08/2012
Termination of appointment of Michael Haythorpe as a director
dot icon10/08/2012
Appointment of Duncan James Moore as a director
dot icon10/08/2012
Appointment of Philip Bell as a director
dot icon10/08/2012
Appointment of Mr James Richard Peryer as a director
dot icon10/08/2012
Appointment of Mr. Adrian Paul Haughton as a director
dot icon10/08/2012
Registered office address changed from the Old Mill, East Harling Norwich Norfolk NR16 2QW on 2012-08-10
dot icon07/08/2012
Resolutions
dot icon01/08/2012
Resolutions
dot icon13/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon01/10/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon01/10/2010
Director's details changed for Michael Royston Haythorpe on 2010-08-09
dot icon08/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/08/2009
Return made up to 09/08/09; full list of members
dot icon11/03/2009
Full accounts made up to 2008-06-30
dot icon30/09/2008
Return made up to 09/08/08; full list of members
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon24/09/2007
Return made up to 09/08/07; full list of members
dot icon03/08/2007
Registered office changed on 03/08/07 from: 7 the close norwich norfolk NR1 4DP
dot icon03/05/2007
Full accounts made up to 2006-06-30
dot icon15/08/2006
Return made up to 09/08/06; full list of members
dot icon21/06/2006
Declaration of satisfaction of mortgage/charge
dot icon21/06/2006
Declaration of satisfaction of mortgage/charge
dot icon21/06/2006
Declaration of satisfaction of mortgage/charge
dot icon21/06/2006
Declaration of satisfaction of mortgage/charge
dot icon04/02/2006
Particulars of mortgage/charge
dot icon03/02/2006
Particulars of mortgage/charge
dot icon06/12/2005
Full accounts made up to 2005-06-30
dot icon31/08/2005
Return made up to 09/08/05; full list of members
dot icon05/02/2005
Full accounts made up to 2004-06-30
dot icon15/10/2004
Return made up to 09/08/04; full list of members
dot icon13/04/2004
Full accounts made up to 2003-06-30
dot icon20/10/2003
Return made up to 09/08/03; full list of members
dot icon22/01/2003
Full accounts made up to 2002-06-30
dot icon16/08/2002
Return made up to 09/08/02; full list of members
dot icon14/02/2002
Full accounts made up to 2001-06-30
dot icon30/08/2001
Return made up to 09/08/01; full list of members
dot icon05/03/2001
Full accounts made up to 2000-06-30
dot icon23/08/2000
Return made up to 09/08/00; full list of members
dot icon25/04/2000
Full accounts made up to 1999-06-30
dot icon19/08/1999
£ sr 10000@1 07/04/99
dot icon19/08/1999
Director resigned
dot icon19/08/1999
Return made up to 09/08/99; full list of members
dot icon17/04/1999
Full accounts made up to 1998-06-30
dot icon12/08/1998
Return made up to 09/08/98; no change of members
dot icon16/02/1998
Full accounts made up to 1997-06-30
dot icon06/11/1997
Return made up to 09/08/97; no change of members
dot icon17/10/1996
Full accounts made up to 1996-06-30
dot icon16/08/1996
Return made up to 09/08/96; full list of members
dot icon06/09/1995
Full accounts made up to 1995-06-30
dot icon14/08/1995
Return made up to 09/08/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Full accounts made up to 1994-06-30
dot icon17/08/1994
Return made up to 09/08/94; full list of members
dot icon11/04/1994
Full accounts made up to 1993-06-30
dot icon29/08/1993
Return made up to 09/08/93; no change of members
dot icon17/11/1992
Full accounts made up to 1992-06-30
dot icon27/10/1992
Particulars of mortgage/charge
dot icon24/09/1992
Return made up to 09/08/92; no change of members
dot icon23/12/1991
Return made up to 09/08/91; full list of members
dot icon25/10/1991
Full accounts made up to 1991-06-30
dot icon29/01/1991
Certificate of change of name
dot icon29/01/1991
Certificate of change of name
dot icon28/11/1990
Particulars of mortgage/charge
dot icon03/10/1990
Ad 14/09/90--------- £ si 99998@1=99998 £ ic 2/100000
dot icon28/09/1990
Particulars of mortgage/charge
dot icon28/09/1990
Particulars of mortgage/charge
dot icon12/09/1990
Resolutions
dot icon12/09/1990
Memorandum and Articles of Association
dot icon12/09/1990
Resolutions
dot icon12/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/09/1990
Registered office changed on 12/09/90 from: holland court the close norwich norfolk NR1 4DX
dot icon12/09/1990
Resolutions
dot icon12/09/1990
Resolutions
dot icon12/09/1990
£ nc 100/100000 07/09/90
dot icon12/09/1990
Accounting reference date notified as 30/06
dot icon09/08/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
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)
2021
51
902.28K
-
0.00
45.39K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dillon, Matthew Giles
Director
31/10/2016 - Present
6
Colley, Richard Charles
Director
31/10/2016 - Present
18
Elliston, Paul Andrew
Director
13/07/2015 - 31/12/2022
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPECT GROUP SERVICES LIMITED

ASPECT GROUP SERVICES LIMITED is an(a) Active company incorporated on 09/08/1990 with the registered office located at 15 Palace Street, Norwich, Norfolk NR3 1RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPECT GROUP SERVICES LIMITED?

toggle

ASPECT GROUP SERVICES LIMITED is currently Active. It was registered on 09/08/1990 .

Where is ASPECT GROUP SERVICES LIMITED located?

toggle

ASPECT GROUP SERVICES LIMITED is registered at 15 Palace Street, Norwich, Norfolk NR3 1RT.

What does ASPECT GROUP SERVICES LIMITED do?

toggle

ASPECT GROUP SERVICES LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for ASPECT GROUP SERVICES LIMITED?

toggle

The latest filing was on 30/01/2026: Full accounts made up to 2025-04-30.