- Company Overview for ASPIRUS LIMITED (06913966)
- Filing history for ASPIRUS LIMITED (06913966)
- People for ASPIRUS LIMITED (06913966)
- Charges for ASPIRUS LIMITED (06913966)
- More for ASPIRUS LIMITED (06913966)
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 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
03 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
01 Jun 2019 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
04 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
23 Mar 2018 | AA01 | Current accounting period extended from 31 March 2018 to 30 April 2018 | |
09 Mar 2018 | AD01 | Registered office address changed from 8 the Highway Hawarden Deeside Flintshire CH5 3DH United Kingdom to 18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE on 9 March 2018 | |
09 Mar 2018 | AP03 | Appointment of Mr Pritesh Ramesh Sonpal as a secretary on 1 March 2018 | |
09 Mar 2018 | AP01 | Appointment of Mr Pankaj Sodha as a director on 1 March 2018 | |
09 Mar 2018 | AP01 | Appointment of Mr Nitin Trembaklal Sodha as a director on 1 March 2018 | |
09 Mar 2018 | AP01 | Appointment of Mr Anup Sodha as a director on 1 March 2018 | |
09 Mar 2018 | AP01 | Appointment of Mr Pritesh Ramesh Sonpal as a director on 1 March 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Paul Francis Murphy as a director on 1 March 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Robert Bromfield Cole as a director on 1 March 2018 | |
24 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
10 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Nov 2015 | MR04 | Satisfaction of charge 2 in full | |
02 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
24 Jul 2015 | AD01 | Registered office address changed from C/O Vittoria Healthcare Limited Unit C Eden House Lakeside Chester Business Park Chester Cheshire CH4 9QT to 8 the Highway Hawarden Deeside Flintshire CH5 3DH on 24 July 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|