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)
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
  • GBP 10
24 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-24
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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