About

Registered Number: 06382267
Date of Incorporation: 26/09/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 7a Asquith Avenue Business Park, Asquith Aevnue, Morley/Leeds, W.Yorkshire, LS27 7RZ

 

Aspect Building Solutions Ltd was established in 2007. We do not know the number of employees at the organisation. The current directors of the business are listed as Scholes, Carl David Peter, Wood, Stuart, Hunter, Samantha Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHOLES, Carl David Peter 12 February 2016 - 1
WOOD, Stuart 03 August 2017 - 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Samantha Jane 26 September 2007 01 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 03 December 2019
RESOLUTIONS - N/A 15 October 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 13 October 2017
CH01 - Change of particulars for director 31 August 2017
AP01 - Appointment of director 04 August 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 13 October 2016
RESOLUTIONS - N/A 28 April 2016
SH08 - Notice of name or other designation of class of shares 05 April 2016
AP01 - Appointment of director 12 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 30 September 2014
MEM/ARTS - N/A 16 January 2014
RESOLUTIONS - N/A 09 January 2014
SH08 - Notice of name or other designation of class of shares 09 January 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 11 July 2013
MG01 - Particulars of a mortgage or charge 14 December 2012
MG01 - Particulars of a mortgage or charge 13 December 2012
MG01 - Particulars of a mortgage or charge 12 December 2012
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 26 September 2012
MEM/ARTS - N/A 18 April 2012
RESOLUTIONS - N/A 11 April 2012
SH08 - Notice of name or other designation of class of shares 11 April 2012
SH01 - Return of Allotment of shares 11 April 2012
CC04 - Statement of companies objects 11 April 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 24 October 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AR01 - Annual Return 06 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
287 - Change in situation or address of Registered Office 29 July 2009
AA - Annual Accounts 28 July 2009
287 - Change in situation or address of Registered Office 19 June 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 02 October 2008
225 - Change of Accounting Reference Date 29 April 2008
NEWINC - New incorporation documents 26 September 2007

Mortgages & Charges

Description Date Status Charge by
Deed of legal mortgage 06 December 2012 Outstanding

N/A

Deed of legal mortgage 06 December 2012 Outstanding

N/A

Mortgage debenture 06 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.