- Company Overview for AVSPIRE LIMITED (05958756)
- Filing history for AVSPIRE LIMITED (05958756)
- People for AVSPIRE LIMITED (05958756)
- More for AVSPIRE LIMITED (05958756)
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) |
---|---|---|---|
31 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
13 Nov 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
01 Nov 2011 | CH01 | Director's details changed for Mr David John Ashley on 6 October 2011 | |
01 Nov 2011 | CH03 | Secretary's details changed for David John Ashley on 6 October 2011 | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
21 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for David John Ashley on 6 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Darren William Royds on 5 October 2009 | |
20 Nov 2008 | 363a | Return made up to 06/10/08; full list of members | |
14 Jul 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
19 Oct 2007 | 363a | Return made up to 06/10/07; full list of members | |
07 Dec 2006 | 225 | Accounting reference date extended from 31/10/07 to 31/01/08 | |
07 Dec 2006 | 88(2)R | Ad 06/10/06--------- £ si 1@1=1 £ ic 1/2 | |
21 Nov 2006 | 288b | Director resigned | |
21 Nov 2006 | 288b | Secretary resigned | |
21 Nov 2006 | 288a | New director appointed | |
21 Nov 2006 | 288a | New secretary appointed;new director appointed | |
21 Nov 2006 | 287 | Registered office changed on 21/11/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
06 Oct 2006 | NEWINC | Incorporation |