Advanced company searchLink opens in new window

ASPIRE BRICKWORK LIMITED

Company number 04949825

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)
02 Jan 2024 CS01 Confirmation statement made on 8 December 2023 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
14 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
02 Nov 2022 AD01 Registered office address changed from 2 Chander Mews, Inkersall Green Road Inkersall Chesterfield S43 3AL England to 9 Longlieve Gardens Pilsley Chesterfield S45 8JG on 2 November 2022
06 Dec 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
12 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
18 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
20 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
03 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
02 Nov 2018 AA Micro company accounts made up to 31 March 2018
09 Dec 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Nov 2016 AD01 Registered office address changed from 328 North Wingfield Road Grassmoor Chesterfield Derbyshire S42 5EU England to 2 Chander Mews, Inkersall Green Road Inkersall Chesterfield S43 3AL on 25 November 2016
09 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
18 May 2016 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 100
18 May 2016 AD01 Registered office address changed from 4 Bloomery Way Clay Cross Chesterfield S45 9FD to 328 North Wingfield Road Grassmoor Chesterfield Derbyshire S42 5EU on 18 May 2016
18 May 2016 AP01 Appointment of Mrs Sammie Cole as a director on 1 April 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014