- Company Overview for ASPECT ELECTRICAL LIMITED (04777645)
- Filing history for ASPECT ELECTRICAL LIMITED (04777645)
- People for ASPECT ELECTRICAL LIMITED (04777645)
- Charges for ASPECT ELECTRICAL LIMITED (04777645)
- More for ASPECT ELECTRICAL LIMITED (04777645)
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 |