- Company Overview for ASPECT LIFTS LTD (04802563)
- Filing history for ASPECT LIFTS LTD (04802563)
- People for ASPECT LIFTS LTD (04802563)
- Charges for ASPECT LIFTS LTD (04802563)
- More for ASPECT LIFTS LTD (04802563)
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) |
---|---|---|---|
21 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 21 December 2021
|
|
19 Apr 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
30 Jul 2019 | TM02 | Termination of appointment of Povey Little Secretaries Limited as a secretary on 30 July 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
28 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
14 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-09-13
|
|
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2016 | TM01 | Termination of appointment of Paul Christopher Deverson as a director on 7 May 2016 | |
10 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
29 Jun 2015 | AP04 | Appointment of Povey Little Secretaries Limited as a secretary on 23 June 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from 31 Maple Grove Kingsbury London NW9 8RA to 12 Hatherley Road Sidcup Kent DA14 4DT on 29 June 2015 | |
25 Feb 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
24 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 21 May 2014
|
|
24 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
11 Apr 2014 | AAMD | Amended accounts made up to 31 May 2013 |