Advanced company searchLink opens in new window

ASPIRE VEHICLES LIMITED

Company number 06018488

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)
05 Apr 2024 AA Micro company accounts made up to 31 December 2023
08 Jan 2024 CS01 Confirmation statement made on 5 December 2023 with no updates
12 Jun 2023 MR04 Satisfaction of charge 1 in full
29 Mar 2023 AA Micro company accounts made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 5 December 2022 with no updates
04 Jul 2022 AA Micro company accounts made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 5 December 2021 with no updates
11 Mar 2021 AA Micro company accounts made up to 31 December 2020
04 Feb 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
21 Sep 2020 AD01 Registered office address changed from 11 Shepherds Pool Road Sutton Coldfield West Midlands B75 6NB to Birch Lane Business Park Birch Lane Aldridge Walsall West Mids WS9 0NF on 21 September 2020
06 Jul 2020 AA Micro company accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
05 Aug 2019 AA Micro company accounts made up to 31 December 2018
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
10 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
10 May 2017 AA Micro company accounts made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
16 May 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 200
20 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jun 2015 AD01 Registered office address changed from Suite 12 Birchouse Birch Lane Aldridge Walsall WS9 0NF to 11 Shepherds Pool Road Sutton Coldfield West Midlands B75 6NB on 12 June 2015
22 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 200
22 Jul 2014 CH01 Director's details changed for Mr Andrew Zindani on 22 July 2014
22 Jul 2014 CH01 Director's details changed for Kim Zindani on 21 July 2014