ASPECT CONSTRUCTION LIMITED - MIDDLESEX


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-11-22 View Report
Confirmation statement. Statement with no updates. 2023-03-23 View Report
Accounts. Accounts type unaudited abridged. 2022-10-11 View Report
Confirmation statement. Statement with no updates. 2022-03-28 View Report
Accounts. Accounts type unaudited abridged. 2021-12-13 View Report
Confirmation statement. Statement with no updates. 2021-04-01 View Report
Accounts. Accounts type unaudited abridged. 2020-08-21 View Report
Confirmation statement. Statement with no updates. 2020-03-24 View Report
Accounts. Accounts type unaudited abridged. 2019-11-05 View Report
Confirmation statement. Statement with no updates. 2019-03-29 View Report
Accounts. Accounts type unaudited abridged. 2018-08-16 View Report
Confirmation statement. Statement with no updates. 2018-03-22 View Report
Accounts. Accounts type unaudited abridged. 2017-10-17 View Report
Confirmation statement. Statement with updates. 2017-04-06 View Report
Accounts. Accounts type total exemption small. 2016-07-05 View Report
Annual return. With made up date full list shareholders. 2016-04-04 View Report
Accounts. Accounts type total exemption small. 2015-12-17 View Report
Annual return. With made up date full list shareholders. 2015-04-02 View Report
Officers. Officer name: Maria Linda Myra Scannapieco. Change date: 2015-04-02. 2015-04-02 View Report
Officers. Officer name: Maria Linda Myra Scannapieco. Change date: 2015-04-02. 2015-04-02 View Report
Officers. Change date: 2015-04-02. Officer name: Mr Vittorio Scannapieco. 2015-04-02 View Report
Accounts. Accounts type total exemption small. 2014-12-22 View Report
Mortgage. Charge number: 057513490002. 2014-07-08 View Report
Annual return. With made up date full list shareholders. 2014-04-16 View Report
Accounts. Accounts type total exemption small. 2013-12-11 View Report
Annual return. With made up date full list shareholders. 2013-04-02 View Report
Accounts. Accounts type total exemption small. 2012-12-07 View Report
Annual return. With made up date full list shareholders. 2012-04-03 View Report
Accounts. Accounts type total exemption small. 2011-12-08 View Report
Annual return. With made up date full list shareholders. 2011-04-04 View Report
Accounts. Accounts type total exemption small. 2010-08-11 View Report
Annual return. With made up date full list shareholders. 2010-04-14 View Report
Officers. Officer name: Maria Linda Myra Scannapieco. Change date: 2010-03-22. 2010-04-14 View Report
Accounts. Accounts type total exemption small. 2009-11-04 View Report
Annual return. Legacy. 2009-03-26 View Report
Accounts. Accounts type total exemption small. 2008-09-16 View Report
Annual return. Legacy. 2008-04-16 View Report
Accounts. Accounts type total exemption small. 2007-11-12 View Report
Annual return. Legacy. 2007-04-19 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-07-13 View Report
Officers. Description: Director's particulars changed. 2006-04-12 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2006-04-12 View Report
Officers. Description: New secretary appointed. 2006-03-29 View Report
Officers. Description: New director appointed. 2006-03-29 View Report
Officers. Description: New director appointed. 2006-03-29 View Report
Address. Description: Registered office changed on 28/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW. 2006-03-28 View Report
Officers. Description: Director resigned. 2006-03-28 View Report
Officers. Description: Secretary resigned. 2006-03-28 View Report
Incorporation. Incorporation company. 2006-03-22 View Report