Advanced company searchLink opens in new window

CARILLION (ASPIRE SERVICES) LIMITED

Company number 05704254

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)
06 Mar 2015 CH01 Director's details changed for Mr Richard John Howson on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
11 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
19 Dec 2014 MISC Sect 519
19 Dec 2014 AUD Auditor's resignation
30 Aug 2014 AA Full accounts made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
23 Jul 2013 AP01 Appointment of Asa Daniel Parker as a director
23 Jul 2013 TM01 Termination of appointment of Michael Kasher as a director
18 Jul 2013 AA Full accounts made up to 31 December 2012
11 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
02 Nov 2012 TM02 Termination of appointment of Carillion Secretariat Limited as a secretary
02 Nov 2012 AP03 Appointment of Mr Timothy Francis George as a secretary
10 Sep 2012 AA Full accounts made up to 31 December 2011
13 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
15 Dec 2011 CH01 Director's details changed for Michael Kasher on 1 December 2011
05 Oct 2011 AA Full accounts made up to 31 December 2010
21 Jul 2011 AP01 Appointment of Michael Kasher as a director
21 Jul 2011 TM01 Termination of appointment of Matthew Gill as a director
09 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
02 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 24/10/2010
02 Dec 2010 CC04 Statement of company's objects
24 Nov 2010 AP01 Appointment of Matthew Clement Hugh Gill as a director
01 Oct 2010 TM01 Termination of appointment of Rodney Harris as a director
10 Jun 2010 AA Full accounts made up to 31 December 2009