- Company Overview for ASPECT BLINDS LTD (09020803)
- Filing history for ASPECT BLINDS LTD (09020803)
- People for ASPECT BLINDS LTD (09020803)
- More for ASPECT BLINDS LTD (09020803)
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 |