Advanced company searchLink opens in new window

ASPECT BLINDS LTD

Company number 09020803

Filter by category

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)
09 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
10 Apr 2024 AA Micro company accounts made up to 31 May 2023
06 Sep 2023 AD01 Registered office address changed from Unit a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 166 Station Road Aspect Blinds Ltd. 166 Station Road March PE15 8NH on 6 September 2023
23 Jul 2023 AD01 Registered office address changed from 166 Station Road March PE15 8NH England to Unit a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 23 July 2023
02 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
06 Mar 2023 AA Micro company accounts made up to 31 May 2022
06 Feb 2023 TM01 Termination of appointment of Donna Michele Hazeltine as a director on 1 February 2023
24 Jan 2023 AP01 Appointment of Mr John Charles Hazeltine as a director on 12 January 2023
09 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
13 Jan 2022 TM01 Termination of appointment of John Charles Hazeltine as a director on 1 January 2022
13 Jan 2022 AD01 Registered office address changed from 82 Unit a, 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE England to 166 Station Road March PE15 8NH on 13 January 2022
13 Jan 2022 AP01 Appointment of Mrs Donna Michele Hazeltine as a director on 1 January 2022
04 Jun 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
11 May 2021 AA Micro company accounts made up to 31 May 2020
15 Sep 2020 AD01 Registered office address changed from 6 Dartford Road March Cambs PE15 8AD England to 82 Unit a, 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 15 September 2020
13 Jul 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
07 Jun 2019 CH01 Director's details changed for Mr John Charles Hazeltine on 31 May 2019
07 Jun 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
07 Jun 2019 AD01 Registered office address changed from Unit 1 2a Doddington Road Chatteris Cambs PE16 6UA to 6 Dartford Road March Cambs PE15 8AD on 7 June 2019
25 Feb 2019 AA Micro company accounts made up to 31 May 2018
08 Jun 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
12 Feb 2018 AA Micro company accounts made up to 31 May 2017
02 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with updates