Advanced company searchLink opens in new window

ASPECT CONSTRUCTION CONTRACTS (GROUP) LIMITED

Company number 06526566

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)
13 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2020 AA Total exemption full accounts made up to 31 December 2018
01 May 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
23 Dec 2019 AA01 Previous accounting period shortened from 29 December 2018 to 28 December 2018
26 Sep 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
04 Jul 2019 AD01 Registered office address changed from Suite 4 First Floor, Weaver House Ashville Point Sutton Weaver Cheshire WA7 3FW to 31 Wellington Road Nantwich Cheshire CW5 7ED on 4 July 2019
14 May 2019 AA Group of companies' accounts made up to 31 December 2017
02 Apr 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
20 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
27 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
20 Jul 2017 CH01 Director's details changed for Mr Terrence Douglas Hearfield on 20 July 2017
09 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
20 Jan 2017 CH01 Director's details changed for Mr Terrence Douglas Hearfield on 20 January 2017
17 Jan 2017 AP01 Appointment of Mr Graham Peter Murphy as a director on 1 January 2017
17 Jan 2017 AP01 Appointment of Mr Martin Bowden as a director on 1 January 2017
20 Oct 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-28
18 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 5,000
16 Oct 2015 AA Accounts for a small company made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 5,000