Advanced company searchLink opens in new window

ASPIRE GROUP 360 LTD

Company number 08525608

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 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
30 Jul 2015 MR01 Registration of charge 085256080001, created on 24 July 2015
15 Jul 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
15 Jul 2015 AP01 Appointment of Mrs Louise Jane Parfitt as a director on 1 June 2015
05 May 2015 CERTNM Company name changed asc manufacturing LTD\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-07
05 May 2015 AD01 Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to Unit 4 Fields New Road Chadderton Oldham OL9 8NH on 5 May 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
06 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
11 Dec 2013 CERTNM Company name changed quadgreat LTD\certificate issued on 11/12/13
  • RES15 ‐ Change company name resolution on 2013-05-13
  • NM01 ‐ Change of name by resolution
04 Dec 2013 AP01 Appointment of Mr Norman Leslie Coxall as a director
17 Jun 2013 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 June 2013
17 Jun 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
13 May 2013 NEWINC Incorporation