Advanced company searchLink opens in new window

ASPECT ECO HOMES LIMITED

Company number 09233781

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)
22 Oct 2024 AD01 Registered office address changed from 75 Parc Castell-Y-Mynach Creigiau Cardiff CF15 9NZ Wales to 19 Kaber Court Liverpool L8 6RY on 22 October 2024
18 Oct 2024 AD05 Change the registered office situation from Wales to England/Wales
27 Sep 2024 CS01 Confirmation statement made on 24 September 2024 with no updates
28 Jun 2024 AA Micro company accounts made up to 30 September 2023
28 Jun 2024 AP01 Appointment of Mr Anthony Barry Sutcliffe as a director on 26 June 2024
15 May 2024 DISS40 Compulsory strike-off action has been discontinued
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
13 May 2024 CS01 Confirmation statement made on 24 September 2023 with no updates
30 Aug 2023 TM01 Termination of appointment of Anthony Sutcliffe as a director on 30 August 2023
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
30 Nov 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
30 Nov 2022 AA Micro company accounts made up to 30 September 2021
31 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2022 AA Micro company accounts made up to 30 September 2020
09 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2022 CS01 Confirmation statement made on 24 September 2021 with updates
28 Mar 2021 AP01 Appointment of Anthony Sutcliffe as a director on 28 March 2021
16 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
07 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
13 Sep 2019 CH01 Director's details changed for Ms Jaqueline Murphy on 13 September 2019
13 Sep 2019 PSC04 Change of details for Ms Jaqueline Murphy as a person with significant control on 13 September 2019
13 Sep 2019 AD01 Registered office address changed from 11 Tennant Grove Neath SA10 6ES Wales to 75 Parc Castell-Y-Mynach Creigiau Cardiff CF15 9NZ on 13 September 2019