- Company Overview for ASPIRE AND TRANSFORM LIMITED (04144677)
- Filing history for ASPIRE AND TRANSFORM LIMITED (04144677)
- People for ASPIRE AND TRANSFORM LIMITED (04144677)
- Charges for ASPIRE AND TRANSFORM LIMITED (04144677)
- More for ASPIRE AND TRANSFORM LIMITED (04144677)
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) |
---|---|---|---|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
03 Feb 2011 | AD01 | Registered office address changed from Omega Court 354 Cemetery Road Sheffield South Yorkshire S11 8FT on 3 February 2011 | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
21 Jan 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for David Malcolm Child on 19 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for David Stewart Alderson on 19 January 2010 | |
06 Aug 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Mar 2009 | 363a | Return made up to 19/01/09; full list of members | |
03 Mar 2009 | 287 | Registered office changed on 03/03/2009 from omega court 354 cemetery road sheffield south yorkshire S11 9FT | |
02 Mar 2009 | 288b | Appointment terminated director richard field | |
27 May 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
06 May 2008 | 287 | Registered office changed on 06/05/2008 from belmayne house 99 clarkehouse road sheffield S10 2LN | |
15 Feb 2008 | 363s | Return made up to 19/01/08; no change of members | |
15 Dec 2007 | 395 | Particulars of mortgage/charge | |
16 May 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
04 May 2007 | 395 | Particulars of mortgage/charge |