Advanced company searchLink opens in new window

AEROSPRITE INFORMATICS LIMITED

Company number 10658313

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)
14 Nov 2024 AA Micro company accounts made up to 31 March 2024
08 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with updates
23 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 Oct 2023 AD01 Registered office address changed from The Guesten 15 College Green Worcester Worcestershire WR1 2LH England to 16 Queen Street 2nd Floor Independence House Worcester Worcestershire WR1 2PL on 5 October 2023
17 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with updates
28 Feb 2023 CH01 Director's details changed for Mr David Gerard Curran on 1 April 2022
28 Feb 2023 PSC04 Change of details for Mrs Elaina Theresa Curran as a person with significant control on 1 April 2022
28 Feb 2023 TM01 Termination of appointment of Adam Henry Cranshaw Walker as a director on 1 April 2022
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
29 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
29 Nov 2021 AD01 Registered office address changed from 17 Kings Meadow Charfield GL12 8UB England to The Guesten 15 College Green Worcester Worcestershire WR1 2LH on 29 November 2021
08 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
04 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jan 2021 AD01 Registered office address changed from Edge House Ub1 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS United Kingdom to 17 Kings Meadow Charfield GL12 8UB on 8 January 2021
24 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
21 Mar 2018 PSC01 Notification of Elaina Theresa Curran as a person with significant control on 6 March 2018
21 Mar 2018 PSC07 Cessation of David Gerard Curran as a person with significant control on 6 March 2018
08 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-08
  • GBP 10,000