- Company Overview for ASPIRE CONSULTANCY GROUP LTD (08097461)
- Filing history for ASPIRE CONSULTANCY GROUP LTD (08097461)
- People for ASPIRE CONSULTANCY GROUP LTD (08097461)
- Charges for ASPIRE CONSULTANCY GROUP LTD (08097461)
- More for ASPIRE CONSULTANCY GROUP LTD (08097461)
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 Apr 2018 | AD01 | Registered office address changed from 5 the Quadrant Coventry CV1 2EL to 1 Statham Close Lymm WA13 9NN on 9 April 2018 | |
27 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
28 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
01 Nov 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 April 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Apr 2016 | AD02 | Register inspection address has been changed to 200a Market Street Hyde Cheshire SK14 1HB | |
08 Jan 2016 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
24 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-24
|
|
09 Oct 2015 | AD01 | Registered office address changed from Suite 1F 65 Bewsey Street Warrington WA2 7JQ to 5 the Quadrant Coventry CV1 2EL on 9 October 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
26 Aug 2015 | AP01 | Appointment of Mrs Mary Clare Gutteridge as a director on 1 May 2015 | |
03 Jul 2015 | MR01 | Registration of charge 080974610001, created on 22 June 2015 | |
13 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Dec 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 December 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
08 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
06 Aug 2013 | AD01 | Registered office address changed from Regus Herons Way Chester Business Park Chester CH4 9QR England on 6 August 2013 | |
05 Aug 2013 | TM01 | Termination of appointment of Nicola Fairweather as a director | |
05 Aug 2013 | TM02 | Termination of appointment of Nicola Fairweather as a secretary | |
03 Jul 2013 | AP01 | Appointment of Mis Yvonne Lalley as a director | |
02 Jul 2013 | CH01 | Director's details changed for Miss Nicola Jayne Fairweather on 1 July 2013 | |
02 Jul 2013 | CH03 | Secretary's details changed for Nicola Jayne Fairweather on 1 July 2013 |