Advanced company searchLink opens in new window

ASPIRE CONTRACT SUPPORT LIMITED

Company number 05464627

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)
19 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 5,812
24 Jul 2013 CH01 Director's details changed for Mrs Carol Anne Hagan on 15 July 2013
24 Jul 2013 CH01 Director's details changed for Mr Brian Hagan on 15 July 2013
24 Jul 2013 CH03 Secretary's details changed for Paul Robert Oudot on 15 July 2013
21 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
03 Jan 2013 TM01 Termination of appointment of Nina Percival-Smith as a director
03 Jan 2013 TM01 Termination of appointment of Ashley Percival-Smith as a director
14 Sep 2012 CH01 Director's details changed for Mrs Nina Percival-Smith on 14 September 2012
14 Sep 2012 CH01 Director's details changed for Mrs Nina Percival-Smith on 12 September 2012
23 Jul 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
17 Jul 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
18 Jan 2012 MEM/ARTS Memorandum and Articles of Association
17 Jan 2012 AA Accounts for a small company made up to 30 April 2011
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 23 November 2011
  • GBP 5,812
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 23 November 2011
  • GBP 5,812
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 23 November 2011
  • GBP 5,812
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 23 November 2011
  • GBP 5,812
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 23 November 2011
  • GBP 5,812
19 Dec 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 May 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
27 May 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
22 Jan 2010 AA Accounts for a small company made up to 30 April 2009