Advanced company searchLink opens in new window

ASPIRE CONSULTANCY GROUP LTD

Company number 08097461

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)
16 Oct 2023 AD01 Registered office address changed from C/O Blue Cube, Brightwell Grange Britwell Road Burnham Slough SL1 8DF England to 17 the Chase Maidenhead SL6 7QW on 16 October 2023
16 Oct 2023 PSC04 Change of details for Mr Jeremy Martin Payne as a person with significant control on 25 April 2022
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
14 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
14 May 2021 AD01 Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA England to C/O Blue Cube, Brightwell Grange Britwell Road Burnham Slough SL1 8DF on 14 May 2021
09 Jun 2020 CS01 Confirmation statement made on 25 April 2020 with updates
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-04
02 Oct 2019 AD01 Registered office address changed from Barrington House Suite 2, 2nd Floor Heyes Lane Alderley Edge Cheshire SK9 7NT England to Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA on 2 October 2019
20 Sep 2019 AD01 Registered office address changed from Harley House Business Suite Northwich Road Cranage Crewe CW4 8HL England to Barrington House Suite 2, 2nd Floor Heyes Lane Alderley Edge Cheshire SK9 7NT on 20 September 2019
29 Jul 2019 AD01 Registered office address changed from St Mary's Barn Somerton Road Ardley Bicester OX27 7PF England to Harley House Business Suite Northwich Road Cranage Crewe CW4 8HL on 29 July 2019
29 May 2019 CS01 Confirmation statement made on 25 April 2019 with updates
02 May 2019 MR04 Satisfaction of charge 080974610001 in full
01 May 2019 AD01 Registered office address changed from 1 Statham Close Lymm WA13 9NN England to St Mary's Barn Somerton Road Ardley Bicester OX27 7PF on 1 May 2019
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-17
02 May 2018 PSC01 Notification of Jeremy Martin Payne as a person with significant control on 6 November 2017
01 May 2018 TM01 Termination of appointment of Yvonne Marie Lalley as a director on 1 May 2018
01 May 2018 TM01 Termination of appointment of Mary Clare Gutteridge as a director on 1 May 2018
01 May 2018 AP01 Appointment of Mr Jeremy Martin Payne as a director on 1 May 2018
01 May 2018 CS01 Confirmation statement made on 25 April 2018 with updates
30 Apr 2018 PSC07 Cessation of Gravity Investment Group as a person with significant control on 6 November 2017
27 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
26 Apr 2018 AA Micro company accounts made up to 31 March 2017