Advanced company searchLink opens in new window

ASPECT BUILDING SOLUTIONS LIMITED

Company number 06382267

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 104
01 Nov 2022 AP01 Appointment of Mr Scott David Coates as a director on 1 November 2022
31 Oct 2022 AD01 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 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
23 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
14 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
12 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
03 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
15 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
17 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
27 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
20 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
13 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
31 Aug 2017 CH01 Director's details changed for Mr Jeremy Coates on 9 August 2017
04 Aug 2017 AP01 Appointment of Mr Stuart James Wood as a director on 3 August 2017
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
28 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Apr 2016 SH08 Change of share class name or designation
12 Feb 2016 AP01 Appointment of Mr Carl David Peter Scholes as a director on 12 February 2016
09 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015