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)
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
  • GBP 1,000
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
  • GBP 1,000
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