ASPEN MAINTENANCE SERVICES LIMITED
Company number 04178615
- Company Overview for ASPEN MAINTENANCE SERVICES LIMITED (04178615)
- Filing history for ASPEN MAINTENANCE SERVICES LIMITED (04178615)
- People for ASPEN MAINTENANCE SERVICES LIMITED (04178615)
- Charges for ASPEN MAINTENANCE SERVICES LIMITED (04178615)
- More for ASPEN MAINTENANCE SERVICES LIMITED (04178615)
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) |
---|---|---|---|
04 Apr 2014 | CH01 | Director's details changed for Adrian Latham on 13 March 2014 | |
04 Apr 2014 | CH01 | Director's details changed for Ian Roger Sweeten on 13 March 2014 | |
26 Mar 2014 | MR01 | Registration of charge 041786150003 | |
21 Mar 2014 | MR01 | Registration of charge 041786150002 | |
03 Jan 2014 | AP01 | Appointment of Mr Terence Douglas Millward as a director | |
03 Jan 2014 | AP01 | Appointment of Mr Gary Neil Druitt as a director | |
20 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
10 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Aug 2012 | AP03 | Appointment of Susan Lorraine Szaruta as a secretary | |
11 Apr 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
11 Jan 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 Jul 2010 | AP03 | Appointment of Ian Roger Sweeten as a secretary | |
20 Jul 2010 | TM01 | Termination of appointment of Terence Millward as a director | |
20 Jul 2010 | TM01 | Termination of appointment of Gary Druitt as a director | |
20 Jul 2010 | TM01 | Termination of appointment of Martin Felstead as a director | |
15 Jul 2010 | CH01 | Director's details changed for Gary Neil Druitt on 8 July 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
13 Apr 2010 | CH01 | Director's details changed for Gary Neil Druitt on 13 March 2010 | |
13 Apr 2010 | CH01 | Director's details changed for Terence Douglas Millward on 13 March 2010 | |
13 Apr 2010 | CH01 | Director's details changed for Adrian Latham on 13 March 2010 | |
13 Apr 2010 | CH01 | Director's details changed for Ian Roger Sweeten on 13 March 2010 |