Advanced company searchLink opens in new window

ASPIRITO LIMITED

Company number 06426467

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)
27 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
24 Jul 2023 AA Micro company accounts made up to 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
27 May 2022 AA Micro company accounts made up to 30 November 2021
15 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
26 Aug 2021 AA Micro company accounts made up to 30 November 2020
03 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
20 Aug 2020 AA Micro company accounts made up to 30 November 2019
28 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
15 Apr 2019 AA Micro company accounts made up to 30 November 2018
27 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
08 May 2018 AA Micro company accounts made up to 30 November 2017
15 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
20 Apr 2017 AA Micro company accounts made up to 30 November 2016
25 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
25 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Feb 2016 AD01 Registered office address changed from Sullivan Court Wessex Business Park, Wessex Way Colden Common Winchester Hampshire SO21 1WP England to C/O Winchester Bourne Ltd Sullivan Court Wessex Business Park, Wessex Way Colden Common Winchester Hampshire SO21 1WP on 10 February 2016
05 Feb 2016 AD01 Registered office address changed from Unit 4, Leylands Farm Nobs Crook Winchester SO21 1th to Sullivan Court Wessex Business Park, Wessex Way Colden Common Winchester Hampshire SO21 1WP on 5 February 2016
09 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
30 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
10 Dec 2014 CH03 Secretary's details changed for Robert James Ackland on 6 March 2014
25 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
15 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
22 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012