This company is commonly known as Aspects Solutions (window Cleaning) Limited. The company was founded 11 years ago and was given the registration number 08150736. The firm's registered office is in BRISTOL. You can find them at Unit 6 Smiths Forge Industrial Estate North End Road, Yatton, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ASPECTS SOLUTIONS (WINDOW CLEANING) LIMITED |
---|---|---|
Company Number | : | 08150736 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2012 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Smiths Forge Industrial Estate North End Road, Yatton, Bristol, England, BS49 4AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6 Smiths Forge Industrial Estate, North End Road, Yatton, Bristol, England, BS49 4AU | Director | 31 March 2023 | Active |
Unit 6 Smiths Forge Industrial Estate, North End Road, Yatton, Bristol, England, BS49 4AU | Director | 03 April 2019 | Active |
Briarmead, Forty Acre Lane, Alveston, Bristol, England, BS35 3QU | Director | 31 March 2023 | Active |
Unit 6 Smiths Forge Industrial Estate, North End Road, Yatton, Bristol, England, BS49 4AU | Director | 03 April 2019 | Active |
20, Jasmine Way, Weston-Super-Mare, England, BS24 7JW | Director | 20 July 2012 | Active |
101, Rookery Way, Whitchurch, Bristol, United Kingdom, BS14 0DZ | Director | 20 July 2012 | Active |
Beech Farmhouse, Charterhouse, Blagdon, Bristol, England, BS40 7XP | Director | 20 July 2012 | Active |
Mr Mark Anthony Taylor | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Briarmead, Forty Acre Lane, Bristol, England, BS35 3QU |
Nature of control | : |
|
Mr Peter John Garland | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6 Smiths Forge Industrial Estate, North End Road, Bristol, England, BS49 4AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-07 | Officers | Appoint person director company with name date. | Download |
2023-09-07 | Officers | Change person director company with change date. | Download |
2023-09-07 | Officers | Appoint person director company with name date. | Download |
2023-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-14 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Officers | Termination director company with name termination date. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-01-16 | Address | Change registered office address company with date old address new address. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.