ASPECT ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

21/03/2521 March 2025 Termination of appointment of Scott Western as a director on 2025-02-21

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/10/2320 October 2023 Director's details changed for Mr Stefan Paul Osborne on 2023-10-06

View Document

20/10/2320 October 2023 Director's details changed for Mr Scott Western on 2023-10-06

View Document

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

View Document

28/09/2328 September 2023 Change of details for Mr Scott Western as a person with significant control on 2023-09-28

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR STEFAN PAUL OSBORNE / 26/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

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

View Document

19/02/1919 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

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

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

20/02/1820 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR SCOTT WESTERN

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN PAUL OSBORNE / 27/01/2017

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN PAUL OSBORNE / 12/07/2016

View Document

07/06/167 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN PAUL OSBORNE / 15/02/2016

View Document

15/02/1615 February 2016 SECRETARY'S CHANGE OF PARTICULARS / STEFAN PAUL OSBORNE / 15/02/2016

View Document

02/06/152 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/05/151 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047776450001

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/06/1419 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1321 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/06/1222 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/07/111 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL OSBORNE

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/05/1028 May 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

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

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 2003 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