Advanced company searchLink opens in new window

ASPIRE-IGEN GROUP LTD

Company number 03037445

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jul 2024 AD01 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 18 July 2024
28 Jun 2024 600 Appointment of a voluntary liquidator
26 Jun 2024 AD01 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 26 June 2024
18 Jun 2024 AM10 Administrator's progress report
14 Jun 2024 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
22 Jan 2024 AM10 Administrator's progress report
23 Oct 2023 AM07 Result of meeting of creditors
22 Jul 2023 AM03 Statement of administrator's proposal
13 Jul 2023 AD01 Registered office address changed from The Opportunity Centre 21 - 27 Cheapside Bradford BD1 4HR England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 13 July 2023
04 Jul 2023 AM01 Appointment of an administrator
15 Jun 2023 TM01 Termination of appointment of Barrie Hopson as a director on 6 June 2023
21 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
16 May 2022 AA Full accounts made up to 30 November 2021
27 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
29 Jul 2021 AA Group of companies' accounts made up to 30 November 2020
16 Jun 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
06 Jan 2021 AA Group of companies' accounts made up to 30 November 2019
12 May 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
06 Dec 2019 CH01 Director's details changed for Ms Yasmin Akhtar Khan on 1 December 2019
06 Dec 2019 CH01 Director's details changed for Mr Ian Malcolm Hartley on 1 December 2019
06 Dec 2019 PSC04 Change of details for Mr Ian Archibald as a person with significant control on 1 December 2019
06 Dec 2019 PSC04 Change of details for Mr Brian Patrick Harrington as a person with significant control on 1 December 2019
06 Dec 2019 CH01 Director's details changed for Mr John Malcolm Charles Cole on 1 December 2019
26 Nov 2019 AA01 Current accounting period extended from 31 July 2019 to 30 November 2019
07 Aug 2019 CH01 Director's details changed for Dr Barrie Hopson on 1 August 2019