- Company Overview for ASPIRE BUSINESS SOLUTIONS LTD (04375033)
- Filing history for ASPIRE BUSINESS SOLUTIONS LTD (04375033)
- People for ASPIRE BUSINESS SOLUTIONS LTD (04375033)
- Charges for ASPIRE BUSINESS SOLUTIONS LTD (04375033)
- Insolvency for ASPIRE BUSINESS SOLUTIONS LTD (04375033)
- Registers for ASPIRE BUSINESS SOLUTIONS LTD (04375033)
- More for ASPIRE BUSINESS SOLUTIONS LTD (04375033)
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) |
---|---|---|---|
18 Jun 2018 | PSC05 | Change of details for Capita Business Services Ltd as a person with significant control on 15 June 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
31 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
11 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
11 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
26 May 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
28 Feb 2017 | TM01 | Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 | |
09 Feb 2017 | AP01 | Appointment of James Cowan as a director on 26 January 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
08 Dec 2016 | AP01 | Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 | |
07 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Oct 2016 | TM01 | Termination of appointment of Ian Churchill as a director on 31 December 2015 | |
22 Sep 2016 | TM01 | Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 | |
22 Sep 2016 | AP01 | Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
08 Jan 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 | |
22 Sep 2015 | AP01 | Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 | |
29 Jun 2015 | SH08 | Change of share class name or designation | |
29 Jun 2015 | CC04 | Statement of company's objects | |
29 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2015 | AP02 | Appointment of Capita Corporate Director Limited as a director on 5 June 2015 | |
11 Jun 2015 | AP01 | Appointment of Mr Michael Patrick Collier as a director on 5 June 2015 | |
11 Jun 2015 | AP01 | Appointment of Mr Stefan John Maynard as a director on 5 June 2015 |