ASPECTS SOLUTIONS (WINDOW CLEANING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/04/2415 April 2024 Micro company accounts made up to 2023-07-31

View Document

07/09/237 September 2023 Change of details for Mr Peter John Garland as a person with significant control on 2023-07-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

07/09/237 September 2023 Change of details for Mr Mark Anthony Taylor as a person with significant control on 2023-07-31

View Document

07/09/237 September 2023 Appointment of Mr Mark Anthony Taylor as a director on 2023-03-31

View Document

07/09/237 September 2023 Appointment of Mr Peter John Garland as a director on 2023-03-31

View Document

07/09/237 September 2023 Director's details changed for Mrs Dawn Taylor on 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/02/2314 February 2023 Termination of appointment of Amanda Jane Garland as a director on 2023-02-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER GARLAND

View Document

07/05/197 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MRS AMANDA GARLAND

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MRS DAWN TAYLOR

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM CORPORATE HOUSE 77 PORTVIEW ROAD AVONMOUTH BRISTOL BS11 9JE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GARLAND / 01/03/2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY TAYLOR / 15/04/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MADDEN

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM UNIT 1 KENN COURT INDUSTRIAL ESTATE SOUTH BRISTOL BUSINESS PARK BRISTOL BS4 1UL UNITED KINGDOM

View Document

01/05/141 May 2014 COMPANY NAME CHANGED ASPECTS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/05/14

View Document

13/12/1313 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081507360001

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/07/1329 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY TAYLOR / 01/03/2013

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GARLAND / 01/09/2012

View Document

20/07/1220 July 2012 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