- 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) |
---|---|---|---|
11 Jun 2015 | AP01 | Appointment of Mr Craig Hilton Rodgerson as a director on 5 June 2015 | |
11 Jun 2015 | AP01 | Appointment of Mr Ian Churchill as a director on 5 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Lynn Beardsmore as a director on 5 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Brian Hotchkiss as a director on 5 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Richard Wheatley as a director on 5 June 2015 | |
11 Jun 2015 | TM02 | Termination of appointment of Lynn Beardsmore as a secretary on 5 June 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from Turnpike Gate House Birmingham Road Alcester B49 5JG to 17 Rochester Row London SW1P 1QT on 11 June 2015 | |
11 Jun 2015 | AP04 | Appointment of Capita Group Secretary Limited as a secretary on 5 June 2015 | |
05 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Jun 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 | |
03 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
15 May 2015 | CH01 | Director's details changed for Mrs Lynn Beardsmore on 8 May 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
29 Sep 2014 | CH01 | Director's details changed for Richard Wheatley on 10 September 2014 | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Jan 2014 | AD01 | Registered office address changed from 9 Ardent Court William James Way Henley-in-Arden West Midlands B95 5GF United Kingdom on 6 January 2014 | |
27 Sep 2013 | CH03 | Secretary's details changed for Mrs Lynn Beardsmore on 11 September 2013 | |
24 Sep 2013 | CH01 | Director's details changed for Mrs Lynn Beardsmore on 11 September 2013 | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
15 May 2013 | CH01 | Director's details changed for Mrs Lynn Beardsmore on 20 April 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Jun 2012 | TM01 | Termination of appointment of Eamonn Murphy as a director |