ASPECT BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Change of details for Mr Scott George Ellerington as a person with significant control on 2025-07-01

View Document

16/07/2516 July 2025 Director's details changed for Mr Scott George Ellerington on 2025-07-01

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-02 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Registered office address changed from 623 Spring Bank West Hull HU3 6LD England to 2 Exeter Street Cottingham East Riding of Yorkshire HU16 4LU on 2023-07-05

View Document

05/07/235 July 2023 Director's details changed for Mr Scott George Ellerington on 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

05/07/235 July 2023 Change of details for Mr Scott George Ellerington as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT GEORGE ELLERINGTON

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, SECRETARY SHIRLEY OUNSWORTH

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN OUNSWORTH

View Document

02/07/202 July 2020 CESSATION OF SHIRLEY ANN OUNSWORTH AS A PSC

View Document

02/07/202 July 2020 CESSATION OF JOHN RICHARD OUNSWORTH AS A PSC

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD OUNSWORTH / 01/06/2020

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113945190001

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY ANN OUNSWORTH

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD OUNSWORTH / 20/12/2018

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 58 KINGSTON ROAD WILLERBY HULL EAST YORKSHIRE HU10 6BH UNITED KINGDOM

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR SCOTT GEORGE ELLERINGTON

View Document

04/06/184 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information