Advanced company searchLink opens in new window

ASPIRE MOTOR COMPANY LIMITED

Company number 10987708

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)
05 Feb 2025 AA Total exemption full accounts made up to 31 December 2024
30 Sep 2024 CS01 Confirmation statement made on 28 September 2024 with updates
10 Jun 2024 PSC04 Change of details for Mr Adrian Edward Lush as a person with significant control on 10 June 2024
10 Jun 2024 CH01 Director's details changed for Mr Adrian Edward Lush on 10 June 2024
10 Jun 2024 AD01 Registered office address changed from 2 Limetree Fullerton Road Wherwell Andover Hampshire SP11 7JS England to Southgate Chambers 37/39 Southgate Street Winchester Hampshire SO23 9EH on 10 June 2024
30 Apr 2024 PSC04 Change of details for Mr Adrian Edward Lush as a person with significant control on 14 March 2024
30 Apr 2024 PSC07 Cessation of Paul Alexander Rosser as a person with significant control on 14 March 2024
30 Apr 2024 AD01 Registered office address changed from Unit 2 Manor Farm Chilcomb Winchester Hampshire SO21 1HR England to 2 Limetree Fullerton Road Wherwell Andover Hampshire SP11 7JS on 30 April 2024
14 Mar 2024 TM01 Termination of appointment of Paul Alexander Rosser as a director on 14 March 2024
12 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
06 Nov 2023 CS01 Confirmation statement made on 28 September 2023 with updates
14 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
20 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with updates
06 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
11 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
26 Nov 2020 CS01 Confirmation statement made on 28 September 2020 with updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
03 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
07 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
29 Jan 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
01 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
01 Dec 2017 AD01 Registered office address changed from Lmw Riverside View Basing Road Old Basing Basingstoke Hampshire RG24 7AL United Kingdom to Unit 2 Manor Farm Chilcomb Winchester Hampshire SO21 1HR on 1 December 2017
29 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-09-29
  • GBP 2