ASPECT MECHANICAL SERVICES LTD

Company Documents

DateDescription
03/06/253 June 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

19/02/2519 February 2025 Cessation of Marc Mills as a person with significant control on 2020-11-16

View Document

19/02/2519 February 2025 Cessation of Julie Mills as a person with significant control on 2020-11-16

View Document

19/02/2519 February 2025 Notification of Aspect Enterprises Ltd as a person with significant control on 2020-11-16

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

05/05/215 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES

View Document

01/07/201 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

04/06/194 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE FURLONG / 13/05/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

06/08/186 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM REGENCY HOUSE BUSINESS CENTRE SUITE 6 FIRST FLOOR R/O 33 STATION ROAD ROMFORD RM3 0BP

View Document

06/09/176 September 2017 Registered office address changed from , Regency House Business Centre Suite 6 First Floor, R/O 33 Station Road, Romford, RM3 0BP to Unit 1, Brook Barn Colchester Main Road Alresford Colchester CO7 8AP on 2017-09-06

View Document

26/07/1726 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/01/162 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Registered office address changed from , Unit 2 Office 1 Riverway, Harlow, Essex, CM20 2DW on 2014-06-30

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM UNIT 2 OFFICE 1 RIVERWAY HARLOW ESSEX CM20 2DW

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/01/147 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARC MILLS / 01/12/2011

View Document

29/02/1229 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

15/02/1215 February 2012 Registered office address changed from , 28 Brewood Road, Dagenham, Essex, RM8 2BL on 2012-02-15

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 28 BREWOOD ROAD DAGENHAM ESSEX RM8 2BL

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/04/1111 April 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY RIDDINGTON & RIDDINGTON LTD

View Document

26/10/1026 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC MILLS / 04/03/2010

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 PREVEXT FROM 31/12/2007 TO 31/01/2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 3 BLAKE AVENUE BARKING ESSEX IG11 9RT

View Document

02/03/072 March 2007

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HANDFORTH LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company