ASPECTS FINANCIAL LTD

Register to unlock more data on OkredoRegister

ASPECTS FINANCIAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI069363

Incorporation date

27/05/2008

Size

Small

Contacts

Registered address

Registered address

24 Shore Road, Holywood, County Down BT18 9HXCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2008)
dot icon31/12/2025
Accounts for a small company made up to 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon09/01/2025
Termination of appointment of Ian Stuart Darby as a director on 2024-12-31
dot icon31/12/2024
Accounts for a small company made up to 2024-03-31
dot icon24/06/2024
Appointment of Mr David William Kelly as a director on 2024-06-12
dot icon24/06/2024
Termination of appointment of Andrew John Moss as a director on 2024-06-12
dot icon14/05/2024
Cessation of John Stephen Casey as a person with significant control on 2023-05-31
dot icon14/05/2024
Notification of Wren Sterling Financial Planning Limited as a person with significant control on 2023-05-31
dot icon14/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon10/05/2024
Statement of capital following an allotment of shares on 2023-05-31
dot icon21/07/2023
Micro company accounts made up to 2023-04-30
dot icon15/06/2023
Memorandum and Articles of Association
dot icon15/06/2023
Resolutions
dot icon09/06/2023
Current accounting period shortened from 2024-04-30 to 2024-03-31
dot icon07/06/2023
Appointment of Mr Ian Stuart Darby as a director on 2023-05-31
dot icon07/06/2023
Appointment of Mr James Douglas Robert Twining as a director on 2023-05-31
dot icon07/06/2023
Appointment of Mr Andrew John Moss as a director on 2023-05-31
dot icon02/06/2023
Sub-division of shares on 2023-05-31
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon27/06/2022
Micro company accounts made up to 2022-04-30
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon11/10/2021
Micro company accounts made up to 2021-04-30
dot icon04/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon22/03/2021
Micro company accounts made up to 2020-04-30
dot icon11/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon22/01/2020
Micro company accounts made up to 2019-04-30
dot icon02/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon09/01/2019
Micro company accounts made up to 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon07/11/2017
Micro company accounts made up to 2017-04-30
dot icon29/06/2017
Notification of John Stephen Casey as a person with significant control on 2017-01-01
dot icon29/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon22/06/2017
Cancellation of shares. Statement of capital on 2017-05-19
dot icon15/06/2017
Purchase of own shares.
dot icon12/06/2017
Resolutions
dot icon19/05/2017
Termination of appointment of Christopher Alexander Bennett as a director on 2017-05-19
dot icon19/05/2017
Termination of appointment of Nichola Bennett as a secretary on 2017-05-19
dot icon12/12/2016
Resolutions
dot icon20/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon30/09/2016
Appointment of Mrs Nichola Bennett as a secretary on 2016-04-01
dot icon03/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon29/01/2016
Termination of appointment of Leslie Hughes as a director on 2016-01-29
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/06/2015
Registered office address changed from Strangford House Jubilee Road Newtownards BT23 4WN to 24 Shore Road Holywood County Down BT18 9HX on 2015-06-16
dot icon11/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/11/2012
Current accounting period shortened from 2013-06-30 to 2013-04-30
dot icon01/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon01/06/2012
Director's details changed for Mr David Jefrey Denis Ralston on 2012-06-01
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/07/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon21/07/2011
Director's details changed for Mr Christopher Alexander Bennett on 2011-05-27
dot icon21/07/2011
Director's details changed for Mr Leslie Hughes on 2011-05-27
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon08/06/2010
Director's details changed for Christopher Bennett on 2010-05-27
dot icon08/06/2010
Appointment of Mr David Jeffrey Denis Ralston as a director
dot icon08/06/2010
Director's details changed for Mr John Stephen Casey on 2010-05-27
dot icon08/06/2010
Director's details changed for Leslie Hughes on 2010-05-27
dot icon20/05/2010
Appointment of Mr John Stephen Casey as a director
dot icon05/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/09/2009
Change of ARD
dot icon06/06/2009
27/05/09 annual return shuttle
dot icon06/06/2008
Change of dirs/sec
dot icon06/06/2008
Change of dirs/sec
dot icon06/06/2008
Change of dirs/sec
dot icon06/06/2008
Return of allot of shares
dot icon27/05/2008
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
31/03/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
418.75K
-
0.00
-
-
2023
6
415.55K
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Leslie
Director
27/05/2008 - 29/01/2016
8
Ralston, Jeffrey
Director
27/05/2008 - 06/06/2009
-
CS DIRECTOR SERVICES LIMITED
Corporate Director
27/05/2008 - 27/05/2008
3187
Darby, Ian Stuart
Director
31/05/2023 - 31/12/2024
56
Mr John Stephen Casey
Director
20/05/2010 - Present
2

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+
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 ASPECTS FINANCIAL LTD

ASPECTS FINANCIAL LTD is an(a) Active company incorporated on 27/05/2008 with the registered office located at 24 Shore Road, Holywood, County Down BT18 9HX. There are currently 4 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 ASPECTS FINANCIAL LTD?

toggle

ASPECTS FINANCIAL LTD is currently Active. It was registered on 27/05/2008 .

Where is ASPECTS FINANCIAL LTD located?

toggle

ASPECTS FINANCIAL LTD is registered at 24 Shore Road, Holywood, County Down BT18 9HX.

What does ASPECTS FINANCIAL LTD do?

toggle

ASPECTS FINANCIAL LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ASPECTS FINANCIAL LTD?

toggle

The latest filing was on 31/12/2025: Accounts for a small company made up to 2025-03-31.