ASPECT VISUAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASPECT VISUAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06248520

Incorporation date

15/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3b Frith Business Centre, Frith Road, Aldington, Ashford, Kent TN25 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2007)
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon15/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon13/10/2023
Cessation of Carolyn Rose Taylor as a person with significant control on 2020-10-31
dot icon13/10/2023
Registered office address changed from Barn Lodge Farm Blackberry Lane Cossington Leicestershire LE7 4SE to 3B Unit 3B, Frith Business Centre Frith Road Aldington, Ashford Kent TN25 7HJ on 2023-10-13
dot icon13/10/2023
Termination of appointment of Carolyn Rose Taylor as a secretary on 2023-10-13
dot icon13/10/2023
Termination of appointment of Carolyn Rose Taylor as a director on 2023-10-13
dot icon13/10/2023
Registered office address changed from 3B Unit 3B, Frith Business Centre Frith Road Aldington, Ashford Kent TN25 7HJ England to Unit 3B Frith Business Centre Frith Road Aldington, Ashford Kent TN25 7HJ on 2023-10-13
dot icon20/06/2023
Micro company accounts made up to 2022-09-30
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon04/11/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/08/2022
Compulsory strike-off action has been discontinued
dot icon06/08/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon28/06/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon21/06/2021
Total exemption full accounts made up to 2019-09-30
dot icon21/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/02/2021
Compulsory strike-off action has been discontinued
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon15/09/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon26/11/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon02/10/2019
Compulsory strike-off action has been discontinued
dot icon01/10/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/09/2019
Compulsory strike-off action has been suspended
dot icon06/08/2019
First Gazette notice for compulsory strike-off
dot icon29/10/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/11/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/08/2017
Compulsory strike-off action has been discontinued
dot icon22/08/2017
Notification of Carolyn Rose Taylor as a person with significant control on 2017-08-20
dot icon22/08/2017
Confirmation statement made on 2017-05-15 with no updates
dot icon22/08/2017
Notification of Ralph William Taylor as a person with significant control on 2017-08-20
dot icon08/08/2017
First Gazette notice for compulsory strike-off
dot icon30/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon25/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/07/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon30/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/10/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/09/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon07/08/2012
Director's details changed for Ralph Taylor on 2012-08-01
dot icon07/08/2012
Secretary's details changed for Carolyn Taylor on 2012-08-01
dot icon07/08/2012
Director's details changed for Carolyn Taylor on 2012-08-01
dot icon05/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/11/2011
Compulsory strike-off action has been discontinued
dot icon02/11/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon11/10/2011
First Gazette notice for compulsory strike-off
dot icon04/08/2011
Registered office address changed from 56 Lambourne Road Birstall Leicestershire LE4 4FX on 2011-08-04
dot icon24/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/08/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon23/08/2010
Director's details changed for Ralph Taylor on 2010-05-01
dot icon23/08/2010
Director's details changed for Carolyn Taylor on 2010-05-01
dot icon21/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/08/2009
Return made up to 15/05/09; full list of members
dot icon22/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/08/2008
Return made up to 15/05/08; full list of members
dot icon27/08/2008
Secretary's change of particulars / carolyn taylor / 26/08/2008
dot icon27/08/2008
Accounting reference date shortened from 31/05/2009 to 30/09/2008
dot icon11/10/2007
Ad 09/10/07--------- £ si 1@1=1 £ ic 1/2
dot icon08/10/2007
£ nc 1/2 08/10/07
dot icon20/09/2007
New director appointed
dot icon15/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
23.74K
-
0.00
-
-
2022
3
23.74K
-
0.00
-
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

23.74K £Ascended- *

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
Taylor, Carolyn Rose
Secretary
15/05/2007 - 13/10/2023
-
Mrs Carolyn Rose Taylor
Director
20/09/2007 - 13/10/2023
-
Mr Ralph William Taylor
Director
15/05/2007 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASPECT VISUAL SERVICES LIMITED

ASPECT VISUAL SERVICES LIMITED is an(a) Active company incorporated on 15/05/2007 with the registered office located at Unit 3b Frith Business Centre, Frith Road, Aldington, Ashford, Kent TN25 7HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPECT VISUAL SERVICES LIMITED?

toggle

ASPECT VISUAL SERVICES LIMITED is currently Active. It was registered on 15/05/2007 .

Where is ASPECT VISUAL SERVICES LIMITED located?

toggle

ASPECT VISUAL SERVICES LIMITED is registered at Unit 3b Frith Business Centre, Frith Road, Aldington, Ashford, Kent TN25 7HJ.

What does ASPECT VISUAL SERVICES LIMITED do?

toggle

ASPECT VISUAL SERVICES LIMITED operates in the Renting and leasing of office machinery and equipment (including computers) (77.33 - SIC 2007) sector.

How many employees does ASPECT VISUAL SERVICES LIMITED have?

toggle

ASPECT VISUAL SERVICES LIMITED had 3 employees in 2022.

What is the latest filing for ASPECT VISUAL SERVICES LIMITED?

toggle

The latest filing was on 26/06/2025: Total exemption full accounts made up to 2024-09-30.