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)
02 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
19 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
21 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
11 Jun 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
29 Dec 2011 AA Full accounts made up to 31 March 2011
20 Jul 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
20 Jul 2011 AP01 Appointment of Mr Paul Francis Murphy as a director
20 Jul 2011 TM01 Termination of appointment of Howard Jones as a director
20 Jul 2011 AP01 Appointment of Mr Robert Bromfield Cole as a director
20 Jul 2011 TM02 Termination of appointment of Howard Jones as a secretary
06 Jun 2011 AD01 Registered office address changed from Peni-Sar Glyn Hall Bronygarth Oswestry Shropshire SY10 7NE on 6 June 2011
02 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re approval of aquisition and re composite guarantee/debenture/legal charge/security docs 04/01/2011
18 Jan 2011 SH01 Statement of capital following an allotment of shares on 5 January 2011
  • GBP 2
18 Jan 2011 AA01 Current accounting period shortened from 30 September 2011 to 31 March 2011
11 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
11 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
29 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010
19 Nov 2010 AA01 Previous accounting period extended from 31 May 2010 to 30 September 2010
09 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
09 Jun 2009 288a Director appointed mr howard edward jones
09 Jun 2009 288a Secretary appointed mr howard edward jones
06 Jun 2009 287 Registered office changed on 06/06/2009 from 788-790 finchley road london NW11 7TJ
05 Jun 2009 288b Appointment terminated director barbara kahan