Aspict Solutions Limited

General information

Name:

Aspict Solutions Ltd

Office Address:

Fleming Court Leigh Road SO50 9PD Eastleigh

Number: 03876707

Incorporation date: 1999-11-15

Dissolution date: 2018-01-30

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1999 is the year of the founding of Aspict Solutions Limited, a company which was located at Fleming Court, Leigh Road, Eastleigh. The company was founded on Mon, 15th Nov 1999. The company's registered no. was 03876707 and the company zip code was SO50 9PD. This company had existed in this business for nineteen years until Tue, 30th Jan 2018. Registered as Lgs Solutions, it used the business name until 1999, when it was replaced by Aspict Solutions Limited.

This specific company was led by one managing director: Michael M., who was assigned to lead the company in September 2000.

Michael M. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Aspict Solutions Limited 1999-12-08
  • Lgs Solutions Limited 1999-11-15

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 28 April 2003

Address: Leigh Road, Eastleigh, Southampton, SO50 9PD

Latest update: 21 March 2024

Michael M.

Role: Director

Appointed: 01 September 2000

Latest update: 21 March 2024

People with significant control

Michael M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 27 August 2019
Confirmation statement last made up date 13 August 2016
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 4 December 2015
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, January 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
18
Company Age

Similar companies nearby

Closest companies