Advanced company searchLink opens in new window

KBR (ASPIRE SERVICES) HOLDINGS LIMITED

Company number 05704152

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)
07 Jan 2021 TM01 Termination of appointment of Colin Kenneth Kenton as a director on 31 December 2020
03 Dec 2020 CH01 Director's details changed for Mr. Andrew Jonathan Barrie on 5 November 2020
07 Oct 2020 AP03 Appointment of Miss Gina Mary Wilson as a secretary on 1 October 2020
07 Oct 2020 TM02 Termination of appointment of Kieron Mchale as a secretary on 1 October 2020
12 Aug 2020 AP01 Appointment of Mr. Andrew Jonathan Barrie as a director on 31 July 2020
11 Aug 2020 TM01 Termination of appointment of James Arthur Barrett as a director on 31 July 2020
02 Jul 2020 AP03 Appointment of Mr. Kieron Mchale as a secretary on 19 June 2020
02 Jul 2020 TM02 Termination of appointment of Susan Meirion Owen as a secretary on 19 June 2020
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
23 Sep 2019 AA Full accounts made up to 31 December 2018
08 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
25 Apr 2018 MR01 Registration of charge 057041520002, created on 18 April 2018
20 Apr 2018 MR04 Satisfaction of charge 1 in full
19 Apr 2018 TM01 Termination of appointment of Matthew Mark Spearing as a director on 19 March 2018
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
25 Sep 2017 AA Full accounts made up to 31 December 2016
21 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
23 Jun 2016 AP01 Appointment of Mr Colin Kenneth Kenton as a director on 30 March 2016
16 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
21 Dec 2015 AD02 Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL
01 Oct 2015 AA Full accounts made up to 31 December 2014
12 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1