- Company Overview for ASPIRE ACCOUNTANCY SCHOOL LIMITED (10073833)
- Filing history for ASPIRE ACCOUNTANCY SCHOOL LIMITED (10073833)
- People for ASPIRE ACCOUNTANCY SCHOOL LIMITED (10073833)
- More for ASPIRE ACCOUNTANCY SCHOOL LIMITED (10073833)
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) |
---|---|---|---|
22 Jul 2024 | SH03 |
Purchase of own shares.
|
|
17 Jun 2024 | PSC04 | Change of details for Mrs Rowanne Frankland as a person with significant control on 4 June 2024 | |
17 Jun 2024 | PSC07 | Cessation of Sarah Claudia Rhodes as a person with significant control on 4 June 2024 | |
17 Jun 2024 | TM01 | Termination of appointment of Sarah Claudia Rhodes as a director on 4 June 2024 | |
23 May 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
23 May 2024 | AA01 | Previous accounting period shortened from 30 June 2024 to 30 April 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
07 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 Apr 2023 | AD01 | Registered office address changed from York Science Park Innovation Centre Innovation Way Heslington York YO10 5DG England to Independence House Millfield Lane Nether Poppleton York YO26 6PH on 5 April 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
22 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
09 Jun 2021 | CH01 | Director's details changed for Mrs Rowanne Frankland on 9 June 2021 | |
09 Jun 2021 | CH01 | Director's details changed for Mrs Sarah Claudia Rhodes on 9 June 2021 | |
09 Jun 2021 | AD01 | Registered office address changed from York Science Park, Innovation Centre Innovation Way Heslington York YO10 5DG England to York Science Park Innovation Centre Innovation Way Heslington York YO10 5DG on 9 June 2021 | |
01 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Aug 2020 | AD01 | Registered office address changed from Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW United Kingdom to York Science Park, Innovation Centre Innovation Way Heslington York YO10 5DG on 7 August 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
21 Aug 2017 | AA | Total exemption full accounts made up to 30 June 2017 |