ALL ASPECTS HEATING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
28/11/2428 November 2024 | Micro company accounts made up to 2024-02-28 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
26/09/2326 September 2023 | Certificate of change of name |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with updates |
16/01/2316 January 2023 | Confirmation statement made on 2022-03-01 with updates |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with updates |
05/01/225 January 2022 | Confirmation statement made on 2021-02-23 with updates |
05/01/225 January 2022 | Confirmation statement made on 2020-03-01 with updates |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
29/11/2129 November 2021 | Termination of appointment of Michael Keith Smith as a director on 2021-11-26 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
24/06/2024 June 2020 | 19/02/20 STATEMENT OF CAPITAL GBP 1 |
05/06/205 June 2020 | REGISTERED OFFICE CHANGED ON 05/06/2020 FROM SWIFT HOUSE SANDY HILL ROAD SHIRLEY SOLIHULL B90 2EX ENGLAND |
11/03/2011 March 2020 | PSC'S CHANGE OF PARTICULARS / MR SIMON CARTER / 19/02/2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
09/12/199 December 2019 | DIRECTOR APPOINTED MR SIMON CARTER |
09/12/199 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CARTER |
02/12/192 December 2019 | CESSATION OF MATTHEW JOHN TAYLOR AS A PSC |
02/12/192 December 2019 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
11/03/1811 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/11/1713 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
27/10/1727 October 2017 | DIRECTOR APPOINTED MR MICHAEL KEITH SMITH |
22/05/1722 May 2017 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 1559 STRATFORD RD, HALL GREEN BIRMINGHAM WEST MIDLANDS B28 9JA |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
09/03/169 March 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/02/1523 February 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
25/02/1425 February 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
09/04/139 April 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
29/02/1229 February 2012 | APPOINTMENT TERMINATED, SECRETARY KEITH BLADON |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/02/1124 February 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
03/03/103 March 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN TAYLOR / 03/03/2010 |
03/11/093 November 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/11/093 November 2009 | COMPANY NAME CHANGED ALLASPECTSUK.CO.UK LIMITED CERTIFICATE ISSUED ON 03/11/09 |
02/11/092 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
26/02/0926 February 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 |
03/03/083 March 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
22/02/0622 February 2006 | 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