- Company Overview for ASPIRE BUSINESS ADVISORS LIMITED (07813071)
- Filing history for ASPIRE BUSINESS ADVISORS LIMITED (07813071)
- People for ASPIRE BUSINESS ADVISORS LIMITED (07813071)
- Insolvency for ASPIRE BUSINESS ADVISORS LIMITED (07813071)
- More for ASPIRE BUSINESS ADVISORS LIMITED (07813071)
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) |
---|---|---|---|
09 May 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
12 Apr 2017 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
12 Apr 2017 | LIQ MISC OC | Court order INSOLVENCY:Order of Court in respect of replacement supervisors. Kevin Weir removed and replaced by Claire Buijs on 10/03/2017 | |
03 Jun 2016 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
21 Mar 2016 | CH01 | Director's details changed for Mr Kevin John Smith on 1 January 2016 | |
21 Mar 2016 | TM01 | Termination of appointment of Steven Christopher Cooper as a director on 1 January 2016 | |
14 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
27 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
07 Jan 2014 | AD01 | Registered office address changed from Unit 9 West Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH United Kingdom on 7 January 2014 | |
07 Jan 2014 | CH01 | Director's details changed for Steven Christopher Cooper on 1 January 2014 | |
17 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Apr 2013 | AP01 | Appointment of Steven Christopher Cooper as a director | |
31 Mar 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
04 Dec 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
04 Dec 2012 | CH01 | Director's details changed for Mr Kevin John Smith on 18 August 2012 | |
17 Apr 2012 | AP01 | Appointment of Mr Kevin John Smith as a director | |
17 Apr 2012 | TM01 | Termination of appointment of Laurie Smith as a director | |
28 Mar 2012 | AP01 | Appointment of Laurie Diana Smith as a director | |
27 Mar 2012 | TM01 | Termination of appointment of Kevin Smith as a director | |
14 Mar 2012 | AD01 | Registered office address changed from 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB United Kingdom on 14 March 2012 | |
01 Mar 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 March 2013 | |
01 Mar 2012 | CERTNM |
Company name changed ksl accountants LIMITED\certificate issued on 01/03/12
|