Advanced company searchLink opens in new window

ASPIRE PEOPLE LIMITED

Company number 05276396

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)
17 Aug 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 500
07 Jun 2015 AA Accounts for a medium company made up to 31 August 2014
07 Aug 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
11 Jun 2014 SH02 Sub-division of shares on 2 June 2014
11 Jun 2014 SH08 Change of share class name or designation
11 Jun 2014 CC04 Statement of company's objects
11 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 02/06/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
17 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
07 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
27 Mar 2013 SH03 Purchase of own shares.
20 Jul 2012 SH06 Cancellation of shares. Statement of capital on 20 July 2012
  • GBP 500
12 Jul 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
18 May 2012 AA Total exemption small company accounts made up to 31 August 2011
15 Jun 2011 AD01 Registered office address changed from 2 Wrens Court Lower Queen Street Sutton Coldfield West Midlands B72 1RT on 15 June 2011
14 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
01 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
14 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 5
16 Sep 2010 SH02 Consolidation of shares on 28 May 2010
16 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Sep 2010 AP03 Appointment of Mrs Michaela Sharon Powell as a secretary
19 Jul 2010 SH06 Cancellation of shares. Statement of capital on 19 July 2010
  • GBP 700
19 Jul 2010 SH03 Purchase of own shares.
06 Jul 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association