Advanced company searchLink opens in new window

ASPIRE BUSINESS ADVISORS LIMITED

Company number 07813071

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution