Advanced company searchLink opens in new window

ASPIRE SOLUTIONS HOLDINGS LIMITED

Company number 12422096

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)
23 Jan 2025 CS01 Confirmation statement made on 22 January 2025 with no updates
06 Jan 2025 TM01 Termination of appointment of Robert Daniel Fraser as a director on 31 December 2024
05 Sep 2024 AA Full accounts made up to 29 February 2024
02 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
14 Jul 2023 AA Full accounts made up to 28 February 2023
04 Jul 2023 AP01 Appointment of Mr Robert Daniel Fraser as a director on 29 June 2023
23 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with updates
16 Aug 2022 PSC05 Change of details for Timec 1798 Limited as a person with significant control on 29 March 2022
22 Jun 2022 MR01 Registration of a charge with Charles court order to extend. Charge code 124220960003, created on 13 April 2022
14 Jun 2022 AA Group of companies' accounts made up to 28 February 2022
24 May 2022 MA Memorandum and Articles of Association
24 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2022 MR04 Satisfaction of charge 124220960001 in full
14 Apr 2022 MR01 Registration of charge 124220960002, created on 13 April 2022
28 Mar 2022 SH08 Change of share class name or designation
25 Mar 2022 MA Memorandum and Articles of Association
25 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2022 PSC02 Notification of Timec 1798 Limited as a person with significant control on 15 March 2022
15 Mar 2022 PSC07 Cessation of Cedar Family Investments Limited as a person with significant control on 15 March 2022
15 Mar 2022 PSC07 Cessation of Chris Fraser as a person with significant control on 15 March 2022
15 Mar 2022 PSC07 Cessation of Chris Fraser Investments Limited as a person with significant control on 15 March 2022
22 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
30 Nov 2021 AA Group of companies' accounts made up to 28 February 2021
03 Nov 2021 AD01 Registered office address changed from Heworth Hall Shields Road Gateshead Tyne and Wear NE10 0UX United Kingdom to Pipewell Quay Pipewellgate Gateshead NE8 2BJ on 3 November 2021
26 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with updates