Advanced company searchLink opens in new window

ASPECTS INSPIRE LTD

Company number 08242137

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)
25 Jun 2024 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Somerset House D-F York Road, Wetherby West Yorkshire LS22 7SU on 25 June 2024
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with updates
29 Apr 2022 AP01 Appointment of Neville Taylor as a director on 13 April 2022
29 Apr 2022 PSC01 Notification of Neville Taylor as a person with significant control on 13 April 2022
29 Apr 2022 AD01 Registered office address changed from 6th Floor Amp House Doshi Accountants Ltd Dingwall Road Croydon CR0 2LX England to 61 Bridge Street Kington HR5 3DJ on 29 April 2022
29 Apr 2022 PSC07 Cessation of Rokibur Mojumder as a person with significant control on 13 April 2022
29 Apr 2022 TM01 Termination of appointment of Rokibur Mojumder as a director on 13 April 2022
04 Jan 2022 CS01 Confirmation statement made on 2 November 2021 with updates
10 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2021 DS01 Application to strike the company off the register
24 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
08 Dec 2020 TM01 Termination of appointment of Reazur Mojumder as a director on 1 September 2020
03 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
30 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
01 Sep 2020 AP01 Appointment of Mr Reazur Mojumder as a director on 28 August 2020
27 Aug 2020 AD01 Registered office address changed from 152 Countess Way Milton Keynes MK10 7DX England to 6th Floor Amp House Doshi Accountants Ltd Dingwall Road Croydon CR0 2LX on 27 August 2020
21 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with updates
13 Apr 2020 AD01 Registered office address changed from 152 Countess Way Milton Keynes MK1 1LG England to 152 Countess Way Milton Keynes MK10 7DX on 13 April 2020
13 Apr 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 152 Countess Way Milton Keynes MK1 1LG on 13 April 2020
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
25 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
28 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
20 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
20 Aug 2018 CH01 Director's details changed for Mr Rokibur Mojumder on 17 August 2018