Advanced company searchLink opens in new window

ASPECT ELECTRICAL LIMITED

Company number 04777645

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
20 Oct 2023 CH01 Director's details changed for Mr Scott Western on 6 October 2023
20 Oct 2023 CH01 Director's details changed for Mr Stefan Paul Osborne on 6 October 2023
20 Oct 2023 AD01 Registered office address changed from 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA United Kingdom to Harrison House Sheep Walk Langford Road Biggleswade SG18 9RB on 20 October 2023
28 Sep 2023 PSC04 Change of details for Mr Scott Western as a person with significant control on 28 September 2023
22 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
21 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
11 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
28 May 2021 PSC04 Change of details for Mr Stefan Paul Osborne as a person with significant control on 20 April 2018
27 May 2021 PSC01 Notification of Scott Western as a person with significant control on 20 April 2018
26 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
10 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with updates
21 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
14 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with updates
12 Jun 2019 PSC04 Change of details for Mr Stefan Paul Osborne as a person with significant control on 26 May 2019
10 Apr 2019 AD01 Registered office address changed from Unit 7 Sovereign Industrial Park Cleveland Way Hemel Hempstead Hertfordshire HP2 7DA England to 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA on 10 April 2019
19 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
23 Oct 2018 AD01 Registered office address changed from Office H Ver House London Road Markyate St Albans Hertfordshire AL3 8JP to Unit 7 Sovereign Industrial Park Cleveland Way Hemel Hempstead Hertfordshire HP2 7DA on 23 October 2018
29 May 2018 CS01 Confirmation statement made on 27 May 2018 with updates
20 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
22 Sep 2017 AP01 Appointment of Mr Scott Western as a director on 1 June 2017
09 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates