ALL ASPECTS HEATING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-28

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

26/09/2326 September 2023 Certificate of change of name

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-03-01 with updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-02-23 with updates

View Document

05/01/225 January 2022 Confirmation statement made on 2020-03-01 with updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

29/11/2129 November 2021 Termination of appointment of Michael Keith Smith as a director on 2021-11-26

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

24/06/2024 June 2020 19/02/20 STATEMENT OF CAPITAL GBP 1

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM SWIFT HOUSE SANDY HILL ROAD SHIRLEY SOLIHULL B90 2EX ENGLAND

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON CARTER / 19/02/2020

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/12/199 December 2019 DIRECTOR APPOINTED MR SIMON CARTER

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CARTER

View Document

02/12/192 December 2019 CESSATION OF MATTHEW JOHN TAYLOR AS A PSC

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR MICHAEL KEITH SMITH

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 1559 STRATFORD RD, HALL GREEN BIRMINGHAM WEST MIDLANDS B28 9JA

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/03/169 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/02/1523 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/02/1425 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/04/139 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY KEITH BLADON

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1124 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/03/103 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN TAYLOR / 03/03/2010

View Document

03/11/093 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/093 November 2009 COMPANY NAME CHANGED ALLASPECTSUK.CO.UK LIMITED CERTIFICATE ISSUED ON 03/11/09

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

26/02/0926 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

22/02/0622 February 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


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