ASPECT MAINTENANCE SERVICES LIMITED
Company number 05296195
- Company Overview for ASPECT MAINTENANCE SERVICES LIMITED (05296195)
- Filing history for ASPECT MAINTENANCE SERVICES LIMITED (05296195)
- People for ASPECT MAINTENANCE SERVICES LIMITED (05296195)
- Charges for ASPECT MAINTENANCE SERVICES LIMITED (05296195)
- Registers for ASPECT MAINTENANCE SERVICES LIMITED (05296195)
- More for ASPECT MAINTENANCE SERVICES LIMITED (05296195)
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
|
|
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
|
|
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
|
|
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 |