Advanced company searchLink opens in new window

ASPIRUS LIMITED

Company number 06913966

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 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
  • GBP 2
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
  • GBP 2