ASPECT ELECTRICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
21/03/2521 March 2025 | Termination of appointment of Scott Western as a director on 2025-02-21 |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-01 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
20/10/2320 October 2023 | Director's details changed for Mr Stefan Paul Osborne on 2023-10-06 |
20/10/2320 October 2023 | Director's details changed for Mr Scott Western on 2023-10-06 |
20/10/2320 October 2023 | Registered office address changed from 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA United Kingdom to Harrison House Sheep Walk Langford Road Biggleswade SG18 9RB on 2023-10-20 |
28/09/2328 September 2023 | Change of details for Mr Scott Western as a person with significant control on 2023-09-28 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-01 with updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/02/2021 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
12/06/1912 June 2019 | PSC'S CHANGE OF PARTICULARS / MR STEFAN PAUL OSBORNE / 26/05/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/04/1910 April 2019 | REGISTERED OFFICE CHANGED ON 10/04/2019 FROM UNIT 7 SOVEREIGN INDUSTRIAL PARK CLEVELAND WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DA ENGLAND |
19/02/1919 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
23/10/1823 October 2018 | REGISTERED OFFICE CHANGED ON 23/10/2018 FROM OFFICE H VER HOUSE LONDON ROAD MARKYATE ST ALBANS HERTFORDSHIRE AL3 8JP |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
20/02/1820 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
22/09/1722 September 2017 | DIRECTOR APPOINTED MR SCOTT WESTERN |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
27/01/1727 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STEFAN PAUL OSBORNE / 27/01/2017 |
12/07/1612 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEFAN PAUL OSBORNE / 12/07/2016 |
07/06/167 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/02/1615 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEFAN PAUL OSBORNE / 15/02/2016 |
15/02/1615 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / STEFAN PAUL OSBORNE / 15/02/2016 |
02/06/152 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
01/05/151 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047776450001 |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/06/1419 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/06/1321 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/06/1222 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/07/111 July 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
28/04/1128 April 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL OSBORNE |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/05/1028 May 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
30/05/0730 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/05/0730 May 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
09/11/069 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
01/06/061 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
22/11/0522 November 2005 | REGISTERED OFFICE CHANGED ON 22/11/05 FROM: C/O LASHMARS, VER HOUSE LONDON ROAD, MARKYATE ST. ALBANS HERTFORDSHIRE AL3 8JP |
07/09/057 September 2005 | SECRETARY RESIGNED |
07/09/057 September 2005 | NEW SECRETARY APPOINTED |
15/08/0515 August 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
04/07/054 July 2005 | SECRETARY'S PARTICULARS CHANGED |
21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
08/06/048 June 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
29/08/0329 August 2003 | DIRECTOR RESIGNED |
04/06/034 June 2003 | SECRETARY RESIGNED |
27/05/0327 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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