ASPECT BUILDING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
26/03/2526 March 2025 | Statement of capital following an allotment of shares on 2025-03-25 |
25/10/2425 October 2024 | Confirmation statement made on 2024-09-26 with updates |
13/10/2413 October 2024 | Change of share class name or designation |
12/10/2412 October 2024 | Particulars of variation of rights attached to shares |
27/08/2427 August 2024 | Unaudited abridged accounts made up to 2024-03-31 |
03/04/243 April 2024 | Statement of capital following an allotment of shares on 2024-03-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Appointment of Mrs Kimberley Jane Coates as a director on 2024-03-19 |
15/02/2415 February 2024 | Change of details for Mr Jeremy Coates as a person with significant control on 2024-02-15 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-26 with updates |
03/10/233 October 2023 | Director's details changed for Mr Scott David Coates on 2023-10-03 |
03/10/233 October 2023 | Registered office address changed from 7a Asquith Avenue Morley Leeds LS27 7RZ England to Wentworth House Turnberry Park Road Morley Leeds LS27 7LE on 2023-10-03 |
03/10/233 October 2023 | Director's details changed for Mr Jeremy Coates on 2023-10-03 |
11/08/2311 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Statement of capital following an allotment of shares on 2023-03-28 |
01/11/221 November 2022 | Appointment of Mr Scott David Coates as a director on 2022-11-01 |
31/10/2231 October 2022 | Registered office address changed from 7a Asquith Avenue Business Park Asquith Aevnue Morley/Leeds W.Yorkshire LS27 7RZ to 7a Asquith Avenue Morley Leeds LS27 7RZ on 2022-10-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-09-26 with no updates |
23/09/2223 September 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/10/2114 October 2021 | Confirmation statement made on 2021-09-26 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/12/193 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
15/10/1915 October 2019 | ADOPT ARTICLES 25/09/2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
31/08/1731 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY COATES / 09/08/2017 |
04/08/174 August 2017 | DIRECTOR APPOINTED MR STUART JAMES WOOD |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
28/04/1628 April 2016 | VARYING SHARE RIGHTS AND NAMES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | DIRECTOR APPOINTED MR CARL DAVID PETER SCHOLES |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/09/1529 September 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/09/1430 September 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/01/1416 January 2014 | ARTICLES OF ASSOCIATION |
09/01/149 January 2014 | VARYING SHARE RIGHTS AND NAMES |
02/10/132 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
13/12/1213 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/12/1212 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/09/1226 September 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
18/04/1218 April 2012 | ARTICLES OF ASSOCIATION |
11/04/1211 April 2012 | 01/03/12 STATEMENT OF CAPITAL GBP 100 |
11/04/1211 April 2012 | STATEMENT OF COMPANY'S OBJECTS |
11/04/1211 April 2012 | VARYING SHARE RIGHTS AND NAMES |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/10/1126 October 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/10/106 October 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY COATES / 01/10/2009 |
06/10/096 October 2009 | Annual return made up to 26 September 2009 with full list of shareholders |
02/10/092 October 2009 | APPOINTMENT TERMINATED SECRETARY SAMANTHA HUNTER |
29/07/0929 July 2009 | REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 7A ASQUITH AVENUE BUSINESS PARK ASQUITH AVENUE MORLEY LEEDS WEST YORKSHIRE LS27 7RZ |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/06/0919 June 2009 | REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 10 NORTHWOOD GARDENS COLTON LEEDS LS15 9HH |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/10/082 October 2008 | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | PREVSHO FROM 30/09/2008 TO 31/03/2008 |
26/09/0726 September 2007 | 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 BUILDING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- 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