ASPECT FOUR DEMOLITION SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Liquidators' statement of receipts and payments to 2025-06-23 |
27/08/2427 August 2024 | Liquidators' statement of receipts and payments to 2024-06-23 |
16/08/2316 August 2023 | Liquidators' statement of receipts and payments to 2023-06-23 |
18/12/2218 December 2022 | Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP to 28 Castle Street Castle Street Hertford Hertfordshire SG14 1HH on 2022-12-18 |
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 |
22/03/2122 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
22/09/2022 September 2020 | REGISTERED OFFICE CHANGED ON 22/09/2020 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/01/2016 January 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19 |
27/12/1927 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
29/08/1929 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069170420001 |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
29/01/1929 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARVEY |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
06/03/186 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
14/06/1714 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND HARVEY / 26/05/2017 |
11/10/1611 October 2016 | DIRECTOR APPOINTED NICHOLAS RAYMOND HARVEY |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
13/07/1513 July 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 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/06/1412 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
29/07/1329 July 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 |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
29/06/1229 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 |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
06/09/116 September 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
06/09/116 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND HARVEY / 26/05/2011 |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
02/08/102 August 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
28/04/1028 April 2010 | APPOINTMENT TERMINATED, DIRECTOR HOWARD CRAMER |
06/10/096 October 2009 | DIRECTOR APPOINTED MR RAYMOND HARVEY |
07/07/097 July 2009 | APPOINTMENT TERMINATED DIRECTOR RAYMOND HARVEY |
24/06/0924 June 2009 | DIRECTOR APPOINTED MR HOWARD LOUIS CRAMER |
24/06/0924 June 2009 | DIRECTOR APPOINTED MR RAYMOND HARVEY |
02/06/092 June 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
27/05/0927 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ASPECT FOUR DEMOLITION SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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