ASPECT BUILDING SOLUTIONS - History of Changes


DateDescription
2025-03-26 update statutory_documents 25/03/25 STATEMENT OF CAPITAL GBP 107
2024-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/24, WITH UPDATES
2024-08-27 update statutory_documents 31/03/24 UNAUDITED ABRIDGED
2024-04-03 update statutory_documents 29/03/24 STATEMENT OF CAPITAL GBP 106
2024-03-19 update statutory_documents DIRECTOR APPOINTED MRS KIMBERLEY JANE COATES
2024-03-17 delete about_pages_linkeddomain mobirise.in
2024-03-17 delete address 7A Asquith Avenue Business Park Asquith Avenue Morley Leeds LS27 7RZ
2024-03-17 delete contact_pages_linkeddomain mobirise.in
2024-03-17 delete index_pages_linkeddomain mobirise.in
2024-03-17 delete projects_pages_linkeddomain mobirise.in
2024-03-17 delete source_ip 81.149.255.40
2024-03-17 delete terms_pages_linkeddomain mobirise.in
2024-03-17 insert address Wentworth House Turnberry Park Road Morley Leeds LS27 7LE
2024-03-17 insert source_ip 81.137.224.194
2024-03-17 update primary_contact 7A Asquith Avenue Business Park Asquith Avenue Morley Leeds LS27 7RZ => Wentworth House Turnberry Park Road Morley Leeds LS27 7LE
2024-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEREMY COATES / 15/02/2024
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES
2023-10-07 delete address 7A ASQUITH AVENUE MORLEY LEEDS ENGLAND LS27 7RZ
2023-10-07 insert address WENTWORTH HOUSE TURNBERRY PARK ROAD MORLEY LEEDS ENGLAND LS27 7LE
2023-10-07 update registered_address
2023-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2023 FROM 7A ASQUITH AVENUE MORLEY LEEDS LS27 7RZ ENGLAND
2023-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY COATES / 03/10/2023
2023-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DAVID COATES / 03/10/2023
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-11 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-05-20 delete source_ip 81.133.4.188
2023-05-20 insert source_ip 81.149.255.40
2023-05-20 update website_status FlippedRobots => OK
2023-05-05 update website_status FailedRobots => FlippedRobots
2023-04-07 delete address 7A ASQUITH AVENUE BUSINESS PARK ASQUITH AEVNUE MORLEY/LEEDS W.YORKSHIRE LS27 7RZ
2023-04-07 insert address 7A ASQUITH AVENUE MORLEY LEEDS ENGLAND LS27 7RZ
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-03-30 update statutory_documents 28/03/23 STATEMENT OF CAPITAL GBP 104
2023-03-18 update website_status FlippedRobots => FailedRobots
2023-02-22 update website_status OK => FlippedRobots
2022-11-01 update statutory_documents DIRECTOR APPOINTED MR SCOTT DAVID COATES
2022-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2022 FROM 7A ASQUITH AVENUE BUSINESS PARK ASQUITH AEVNUE MORLEY/LEEDS W.YORKSHIRE LS27 7RZ
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES
2022-09-23 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-20 delete fax 0113 253 9777
2021-02-20 insert about_pages_linkeddomain mobirise.in
2021-02-20 insert contact_pages_linkeddomain mobirise.in
2021-02-20 insert index_pages_linkeddomain mobirise.in
2021-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-03 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-10-15 update statutory_documents ADOPT ARTICLES 25/09/2019
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-27 delete index_pages_linkeddomain silktide.com
2018-12-17 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES
2017-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY COATES / 09/08/2017
2017-08-04 update statutory_documents DIRECTOR APPOINTED MR STUART JAMES WOOD
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-04-28 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2016-02-12 update statutory_documents DIRECTOR APPOINTED MR CARL DAVID PETER SCHOLES
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-26 => 2015-09-26
2015-10-07 update returns_next_due_date 2015-10-24 => 2016-10-24
2015-09-29 update statutory_documents 26/09/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-26 => 2014-09-26
2014-10-07 update returns_next_due_date 2014-10-24 => 2015-10-24
2014-09-30 update statutory_documents 26/09/14 FULL LIST
2014-01-16 update statutory_documents ARTICLES OF ASSOCIATION
2014-01-09 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-11-07 update returns_last_madeup_date 2012-09-26 => 2013-09-26
2013-11-07 update returns_next_due_date 2013-10-24 => 2014-10-24
2013-10-02 update statutory_documents 26/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update num_mort_charges 0 => 3
2013-06-24 update num_mort_outstanding 0 => 3
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 4545 - Other building completion
2013-06-22 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-26 => 2012-09-26
2013-06-22 update returns_next_due_date 2012-10-24 => 2013-10-24
2012-12-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-26 update statutory_documents 26/09/12 FULL LIST
2012-04-18 update statutory_documents ARTICLES OF ASSOCIATION
2012-04-11 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-04-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-04-11 update statutory_documents 01/03/12 STATEMENT OF CAPITAL GBP 100
2011-10-26 update statutory_documents 26/09/11 FULL LIST
2011-10-24 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-10-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-06 update statutory_documents 26/09/10 FULL LIST
2010-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY COATES / 01/10/2009
2009-10-06 update statutory_documents 26/09/09 FULL LIST
2009-10-02 update statutory_documents APPOINTMENT TERMINATED SECRETARY SAMANTHA HUNTER
2009-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 7A ASQUITH AVENUE BUSINESS PARK ASQUITH AVENUE MORLEY LEEDS WEST YORKSHIRE LS27 7RZ
2009-07-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 10 NORTHWOOD GARDENS COLTON LEEDS LS15 9HH
2009-01-05 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-02 update statutory_documents RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-04-29 update statutory_documents PREVSHO FROM 30/09/2008 TO 31/03/2008
2007-09-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION