- Company Overview for ASPIRE PROCUREMENT TRAINING LTD (08202879)
- Filing history for ASPIRE PROCUREMENT TRAINING LTD (08202879)
- People for ASPIRE PROCUREMENT TRAINING LTD (08202879)
- More for ASPIRE PROCUREMENT TRAINING LTD (08202879)
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 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
14 Sep 2016 | TM01 | Termination of appointment of Tracey Lee as a director on 15 August 2016 | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
27 Apr 2015 | AA01 | Current accounting period shortened from 30 September 2015 to 31 July 2015 | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Apr 2015 | AD01 | Registered office address changed from Fern House Colne Road Trawden Colne Lancashire BB8 8PF to International Business Centre Delta Crescent Westbrook Warrington Cheshire WA5 7WQ on 16 April 2015 | |
13 Feb 2015 | CERTNM |
Company name changed boulsworth training services LIMITED\certificate issued on 13/02/15
|
|
09 Oct 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
11 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Sep 2013 | AP01 | Appointment of Mrs Tracey Lee as a director | |
06 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
28 Aug 2013 | TM01 | Termination of appointment of Dominic Lee as a director | |
05 Sep 2012 | NEWINC |
Incorporation
|