ASPECT FOUR DEMOLITION SERVICES LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-23

View Document

27/08/2427 August 2024 Liquidators' statement of receipts and payments to 2024-06-23

View Document

16/08/2316 August 2023 Liquidators' statement of receipts and payments to 2023-06-23

View Document

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

View Document

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

22/03/2122 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

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

View Accounts

16/01/2016 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

27/12/1927 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069170420001

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

29/01/1929 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARVEY

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND HARVEY / 26/05/2017

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED NICHOLAS RAYMOND HARVEY

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

27/05/1627 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/07/1513 July 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

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/07/1329 July 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

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/06/1229 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

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/09/116 September 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND HARVEY / 26/05/2011

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/08/102 August 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR HOWARD CRAMER

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MR RAYMOND HARVEY

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND HARVEY

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED MR HOWARD LOUIS CRAMER

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED MR RAYMOND HARVEY

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

27/05/0927 May 2009 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