Advanced company searchLink opens in new window

ASPIRE VEHICLE SERVICES LIMITED

Company number 11466423

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)
04 Jan 2025 PSC01 Notification of Jaydeep Shashikant Patel as a person with significant control on 4 January 2025
04 Jan 2025 PSC07 Cessation of Pritesh Hirani as a person with significant control on 4 January 2025
18 Dec 2024 CS01 Confirmation statement made on 18 December 2024 with updates
18 Dec 2024 AP01 Appointment of Mr Jaydeep Shashikant Patel as a director on 18 December 2024
18 Dec 2024 PSC07 Cessation of Bharat Devji Hirani as a person with significant control on 18 December 2024
18 Dec 2024 PSC07 Cessation of Hansa Hirani as a person with significant control on 18 December 2024
03 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2024 AA Total exemption full accounts made up to 31 July 2023
24 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2024 PSC04 Change of details for Mr Pritesh Hirani as a person with significant control on 1 August 2024
12 Aug 2024 PSC01 Notification of Hansa Hirani as a person with significant control on 1 August 2024
12 Aug 2024 PSC01 Notification of Bharat Devji Hirani as a person with significant control on 1 August 2024
15 Apr 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
08 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
19 Jan 2023 CH01 Director's details changed for Mr Pritesh Hirani on 1 January 2023
19 Jan 2023 AD01 Registered office address changed from , 30 Whitchurch Lane, Edgware, HA8 6LE, England to Unit 1, Cp House, Otterspool Way Watford WD25 8JJ on 19 January 2023
10 Jun 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
25 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
16 Oct 2021 AD01 Registered office address changed from , Red Lion Lodge Deadmans Cross, Shefford, SG17 5QQ, England to Unit 1, Cp House, Otterspool Way Watford WD25 8JJ on 16 October 2021
13 Apr 2021 AD01 Registered office address changed from , 11 Southbourne Close, Pinner, HA5 5BA, United Kingdom to Unit 1, Cp House, Otterspool Way Watford WD25 8JJ on 13 April 2021
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
20 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
02 Nov 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
27 Jul 2020 AA Total exemption full accounts made up to 31 July 2019