ASPECT PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Termination of appointment of Scott Western as a director on 2025-03-21

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

06/10/236 October 2023 Director's details changed for Stefan Paul Osborne on 2023-10-06

View Document

06/10/236 October 2023 Director's details changed for Mr Scott Western on 2023-10-06

View Document

06/10/236 October 2023 Registered office address changed from Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA England to Harrison House Sheep Walk Langford Road Biggleswade SG18 9RB on 2023-10-06

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

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

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR SCOTT WESTERN / 02/10/2019

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR STEFAN PAUL OSBORNE / 02/10/2019

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM UNIT 7 SOVEREIGN PARK CLEVELAND WAY HEMEL HEMPSTEAD HERTS HP2 7DA UNITED KINGDOM

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MR SCOTT WESTERN / 01/08/2017

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WESTERN / 01/08/2017

View Document

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

View Accounts

18/12/1718 December 2017 28/02/17 UNAUDITED ABRIDGED

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN PAUL OSBORNE / 27/01/2017

View Document

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

View Accounts

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN PAUL OSBORNE / 12/07/2016

View Document

22/02/1622 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