- Company Overview for ASPECT ECO HOMES LIMITED (09233781)
- Filing history for ASPECT ECO HOMES LIMITED (09233781)
- People for ASPECT ECO HOMES LIMITED (09233781)
- Charges for ASPECT ECO HOMES LIMITED (09233781)
- More for ASPECT ECO HOMES LIMITED (09233781)
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 |