- Company Overview for ASPIRE MANAGEMENT SOLUTIONS LTD (05439524)
- Filing history for ASPIRE MANAGEMENT SOLUTIONS LTD (05439524)
- People for ASPIRE MANAGEMENT SOLUTIONS LTD (05439524)
- More for ASPIRE MANAGEMENT SOLUTIONS LTD (05439524)
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) |
---|---|---|---|
04 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
13 May 2022 | CH01 | Director's details changed for Jaqueline Elizabeth Mattison on 28 April 2022 | |
13 May 2022 | PSC04 | Change of details for Mrs Jaqueline Elizabeth Mattison as a person with significant control on 28 April 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
09 Jun 2020 | CH01 | Director's details changed for Jaqueline Elizabeth Mattison on 28 April 2020 | |
09 Jun 2020 | PSC04 | Change of details for Mrs Jaqueline Elizabeth Mattison as a person with significant control on 28 April 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
04 Jun 2019 | PSC04 | Change of details for Mrs Jaqueline Elizabeth Mattison as a person with significant control on 29 April 2019 | |
04 Jun 2019 | CH01 | Director's details changed for Jaqueline Elizabeth Mattison on 29 April 2018 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
19 Apr 2017 | AD01 | Registered office address changed from 3 Brooks Parade, Green Lane Ilford Essex IG3 9RT to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 19 April 2017 | |
31 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
|