ASPECT ARCHITECTURE AND DESIGN LTD

Company Documents

DateDescription
26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

24/07/2524 July 2025 NewChange of details for Mr Warren Christopher Hill as a person with significant control on 2025-07-21

View Document

24/07/2524 July 2025 NewMicro company accounts made up to 2020-01-31

View Document

24/07/2524 July 2025 NewRegistered office address changed from 3375 Century Way Thorpe Park Leeds LS15 8ZB England to C/O Loxley Homes Holdings Ltd No 1 Aire Street Leeds West Yorkshire LS1 4PR on 2025-07-24

View Document

24/07/2524 July 2025 NewChange of details for Mr Warren Christopher Hill as a person with significant control on 2025-07-21

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM FOUNTAIN HOUSE SOUTH PARADE LEEDS LS1 5QX ENGLAND

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN HILL

View Document

11/09/1911 September 2019 CESSATION OF JAMES CHRISTOPHER ELLIOTT AS A PSC

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, SECRETARY JAMES ELLIOTT

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES ELLIOTT

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR WARREN HILL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

25/06/1825 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ELLIOTT / 01/01/2018

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ELLIOTT / 01/01/2018

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

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

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

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

View Accounts

04/02/164 February 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

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM PROSPECT HOUSE SOVEREIGN STREET LEEDS WEST YORKSHIRE LS1 4BJ

View Document

26/01/1626 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 10 LISBON SQUARE LEEDS LEEDS LS1 4LY

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

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

View Accounts

20/01/1420 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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