Advanced company searchLink opens in new window

ASPECT MAINTENANCE SERVICES LIMITED

Company number 05296195

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)
25 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
21 Mar 2019 AA Full accounts made up to 30 June 2018
28 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with updates
28 Mar 2018 AA Full accounts made up to 30 June 2017
26 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
03 Apr 2017 AA Full accounts made up to 30 June 2016
17 Jan 2017 AUD Auditor's resignation
25 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
28 Oct 2016 AA Full accounts made up to 30 June 2015
16 Jun 2016 AA01 Previous accounting period shortened from 29 June 2015 to 28 June 2015
21 Mar 2016 AA01 Previous accounting period shortened from 30 June 2015 to 29 June 2015
08 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 102
15 Jun 2015 AD01 Registered office address changed from Unit 4 Rufus Business Centre Ravensbury Terrace London SW18 4RL to Unit 7E Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 15 June 2015
20 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2015 SH08 Change of share class name or designation
30 Apr 2015 AAMD Amended total exemption full accounts made up to 30 June 2014
13 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Feb 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 November 2014
24 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 102
  • ANNOTATION Clarification a Second filed AR01 is registered on 05/02/2015
24 Nov 2014 AD02 Register inspection address has been changed from C/O Roger Davies Corner Farm Gaddesden Row Hemel Hempstead Hertfordshire HP2 6HN England to Frithsden Cottage Frithsden Hemel Hempstead Hertfordshire HP1 3DD
24 Nov 2014 CH01 Director's details changed for Mr Nicholas Guy Bizley on 24 November 2014
24 Nov 2014 AD03 Register(s) moved to registered inspection location Frithsden Cottage Frithsden Hemel Hempstead Hertfordshire HP1 3DD
24 Nov 2014 CH01 Director's details changed for Mr William Alexander Davies on 8 July 2014
24 Nov 2014 CH03 Secretary's details changed for Mr Roger Guy Davies on 8 July 2014
15 Jan 2014 AA Total exemption full accounts made up to 30 June 2013