ASPECT BUILDING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 | Change of details for Mr Scott George Ellerington as a person with significant control on 2025-07-01 |
16/07/2516 July 2025 | Director's details changed for Mr Scott George Ellerington on 2025-07-01 |
16/07/2516 July 2025 | Confirmation statement made on 2025-07-02 with updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2024-06-30 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-02 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-06-30 |
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 |
05/07/235 July 2023 | Director's details changed for Mr Scott George Ellerington on 2023-06-30 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-02 with updates |
05/07/235 July 2023 | Change of details for Mr Scott George Ellerington as a person with significant control on 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/08/216 August 2021 | Confirmation statement made on 2021-07-02 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
02/07/202 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT GEORGE ELLERINGTON |
02/07/202 July 2020 | APPOINTMENT TERMINATED, SECRETARY SHIRLEY OUNSWORTH |
02/07/202 July 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN OUNSWORTH |
02/07/202 July 2020 | CESSATION OF SHIRLEY ANN OUNSWORTH AS A PSC |
02/07/202 July 2020 | CESSATION OF JOHN RICHARD OUNSWORTH AS A PSC |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
11/06/2011 June 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD OUNSWORTH / 01/06/2020 |
04/03/204 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
14/06/1914 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113945190001 |
14/06/1914 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY ANN OUNSWORTH |
14/06/1914 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD OUNSWORTH / 20/12/2018 |
03/12/183 December 2018 | REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 58 KINGSTON ROAD WILLERBY HULL EAST YORKSHIRE HU10 6BH UNITED KINGDOM |
02/07/182 July 2018 | DIRECTOR APPOINTED MR SCOTT GEORGE ELLERINGTON |
04/06/184 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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