Advanced company searchLink opens in new window

ASPIRE BUSINESS SOLUTIONS LTD

Company number 04375033

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)
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
  • GBP 1,000
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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