- Company Overview for ASPIRE MOTOR COMPANY LIMITED (10987708)
- Filing history for ASPIRE MOTOR COMPANY LIMITED (10987708)
- People for ASPIRE MOTOR COMPANY LIMITED (10987708)
- More for ASPIRE MOTOR COMPANY LIMITED (10987708)
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
Statement of capital on 2017-09-29
|