- 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) |
---|---|---|---|
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
|
|
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
|
|
18 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 5 January 2011
|
|
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 |