Advanced company searchLink opens in new window

ASPIN UNDERPINNING LIMITED

Company number 04915732

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)
27 Mar 2017 AP01 Appointment of Mr Russell Ward as a director on 27 March 2017
27 Mar 2017 AP01 Appointment of Mr Stephen John Lee as a director on 27 March 2017
06 Mar 2017 TM01 Termination of appointment of Barry John Mcmahon as a director on 3 March 2017
13 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
13 Oct 2016 AD01 Registered office address changed from St Helen's House King Street Derby DE1 3EE to Nexus House Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7SJ on 13 October 2016
11 Dec 2015 AA Accounts for a dormant company made up to 31 July 2015
16 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
12 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
20 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
29 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
29 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
04 Apr 2013 AD01 Registered office address changed from Wilmot House St James Court Friar Gate Derby Derbyshire DE1 1BT on 4 April 2013
28 Dec 2012 AA Accounts for a dormant company made up to 31 July 2012
18 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
02 Nov 2011 AA Accounts for a dormant company made up to 31 July 2011
24 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
01 Jun 2011 AA01 Current accounting period extended from 28 February 2011 to 31 July 2011
13 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
13 Oct 2010 CH01 Director's details changed for Mr Andrew Michael Hoffman on 28 September 2010
13 Oct 2010 CH03 Secretary's details changed for Mr Stephen Lee on 28 September 2010
13 Oct 2010 CH01 Director's details changed for Mr Barry John Mcmahon on 28 September 2010
26 Aug 2010 AA Accounts for a dormant company made up to 28 February 2010
28 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
19 Aug 2009 AA Accounts for a dormant company made up to 28 February 2009
08 Feb 2009 288a Secretary appointed stephen lee