ALL ASPECTS 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
25/02/2525 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

21/08/2421 August 2024 Director's details changed for Mr Daniel James Warner on 2024-08-21

View Document

21/08/2421 August 2024 Change of details for Mr Daniel James Warner as a person with significant control on 2024-08-21

View Document

21/08/2421 August 2024 Registered office address changed from 35 Eastwood Road Kimberley Nottinghamshire NG16 2HX to Unit 1 Bridge Court Bulwell Nottingham NG6 8AJ on 2024-08-21

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

19/02/2419 February 2024 Change of details for Mr Daniel James Warner as a person with significant control on 2021-12-13

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

28/02/2228 February 2022 Director's details changed for Mr Daniel James Warner on 2021-12-13

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM OXFORD HOUSE 8 CHURCH STREET ARNOLD NOTTINGHAM NG5 8FB UNITED KINGDOM

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES WARNER / 01/02/2019

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR HARRY ALLEN

View Document

14/02/1914 February 2019 CESSATION OF HENRY JAMES ALLEN AS A PSC

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1617 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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