ASPECT CONSTRUCTION CONTRACTS (GROUP) LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Order of court to wind up

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

20/01/2420 January 2024 Compulsory strike-off action has been suspended

View Document

20/01/2420 January 2024 Compulsory strike-off action has been suspended

View Document

19/01/2419 January 2024 Compulsory strike-off action has been suspended

View Document

19/01/2419 January 2024 Compulsory strike-off action has been suspended

View Document

20/11/2120 November 2021 Compulsory strike-off action has been suspended

View Document

20/11/2120 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

26/06/2026 June 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

23/12/1923 December 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

26/09/1926 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM SUITE 4 FIRST FLOOR, WEAVER HOUSE ASHVILLE POINT SUTTON WEAVER CHESHIRE WA7 3FW

View Document

14/05/1914 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE DOUGLAS HEARFIELD / 20/07/2017

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE DOUGLAS HEARFIELD / 20/01/2017

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR MARTIN BOWDEN

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR GRAHAM PETER MURPHY

View Document

20/10/1620 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 COMPANY NAME CHANGED ASPECT CONSTRUCTION CONTRACTS LIMITED CERTIFICATE ISSUED ON 28/06/16

View Document

18/04/1618 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/10/1516 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

26/06/1426 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 SAIL ADDRESS CHANGED FROM: ASPECT CONSTRUCTION CASTLE PARK ARTS CENTRE OFF FOUNTAIN LANE FRODSHAM CHESHIRE WA6 6SB UNITED KINGDOM

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM CASTLE PARK ARTS CENTRE OFF FOUNTAIN LANE FRODSHAM CHESHIRE WA6 6SB UNITED KINGDOM

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/07/1219 July 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

12/03/1212 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 SAIL ADDRESS CHANGED FROM: CINNAMON HOUSE CINNAMON PARK, CRAB LANE FEARNHEAD WARRINGTON WA2 0XP UNITED KINGDOM

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR WESLEY JOHN ALLMARK

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR TERRENCE DOUGLAS HEARFIELD

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH WALLACE

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP HEARFIELD

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM CINNAMON HOUSE CINNAMON PARK, CRAB LANE FEARNHEAD WARRINGTON WA2 0XP UNITED KINGDOM

View Document

09/08/119 August 2011 DISS40 (DISS40(SOAD))

View Document

06/08/116 August 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

05/08/115 August 2011 SAIL ADDRESS CHANGED FROM: 480 PRESCOT ROAD OLD SWAN LIVERPOOL L13 3DB UNITED KINGDOM

View Document

05/08/115 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

13/10/1013 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 480 PRESCOT ROAD OLD SWAN LIVERPOOL MERSEYSIDE L13 3DB

View Document

30/07/1030 July 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

14/05/1014 May 2010 SAIL ADDRESS CREATED

View Document

29/11/0929 November 2009 APPOINTMENT TERMINATED, SECRETARY CLAIRE JONES

View Document

29/11/0929 November 2009 SECRETARY APPOINTED MR PHILIP ANTHONY HEARFIELD

View Document

29/11/0929 November 2009 APPOINTMENT TERMINATED, DIRECTOR CLAIRE JONES

View Document

03/08/093 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED RUTH ANN WALLACE

View Document

19/03/0819 March 2008 DIRECTOR AND SECRETARY APPOINTED CLAIRE JONES

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY EXCHEQUER SECRETARIES LIMITED

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR EXCHEQUER DIRECTORS LIMITED

View Document

06/03/086 March 2008 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