ASPECT BUILDING AND CIVIL ENGINEERING CONTRACTORS LIMITED
Company number 01788685
- Company Overview for ASPECT BUILDING AND CIVIL ENGINEERING CONTRACTORS LIMITED (01788685)
- Filing history for ASPECT BUILDING AND CIVIL ENGINEERING CONTRACTORS LIMITED (01788685)
- People for ASPECT BUILDING AND CIVIL ENGINEERING CONTRACTORS LIMITED (01788685)
- Charges for ASPECT BUILDING AND CIVIL ENGINEERING CONTRACTORS LIMITED (01788685)
- More for ASPECT BUILDING AND CIVIL ENGINEERING CONTRACTORS LIMITED (01788685)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with no updates | |
07 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
07 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
24 Nov 2021 | CH01 | Director's details changed for Mr Timothy Watson on 10 November 2021 | |
24 Nov 2021 | CH03 | Secretary's details changed for Mrs Alison Jane Watson on 10 November 2021 | |
24 Nov 2021 | PSC04 | Change of details for Mr Timothy Watson as a person with significant control on 10 November 2021 | |
24 Nov 2021 | PSC04 | Change of details for Mrs Alison Jane Watson as a person with significant control on 10 November 2021 | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
30 Apr 2020 | AD01 | Registered office address changed from Paper Mill Cottage Sutton Thirsk North Yorkshire YO7 2PS England to Paper Mill Cottage Sutton Thirsk YO7 2PS on 30 April 2020 | |
30 Apr 2020 | AD01 | Registered office address changed from Paper Mill Cottage Sutton Under Whitestone Cliffe Thirsk YO7 2PR to Paper Mill Cottage Sutton Thirsk North Yorkshire YO7 2PS on 30 April 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
15 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
10 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
07 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|