Advanced company searchLink opens in new window

ASPIRE ACCOUNTANTS LIMITED

Company number 06465147

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)
17 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
04 Oct 2023 AA Micro company accounts made up to 31 January 2023
26 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
11 Oct 2022 AA Micro company accounts made up to 31 January 2022
03 May 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
01 Oct 2021 AA Micro company accounts made up to 31 January 2021
28 May 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
22 May 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
02 May 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
22 Oct 2018 AA Micro company accounts made up to 31 January 2018
14 May 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
26 Oct 2017 AA Micro company accounts made up to 31 January 2017
14 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2017 CS01 Confirmation statement made on 20 March 2017 with updates
05 Jun 2017 AP01 Appointment of Mr Mohammed Sarfraz Ahmed as a director on 1 June 2017
05 Jun 2017 AD01 Registered office address changed from 29 Frances Road Lozells Birmingham B19 1SA England to Radio House Aston Road North Birmingham B6 4DA on 5 June 2017
05 Jun 2017 TM01 Termination of appointment of Mohammed Sharif as a director on 1 June 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
08 Apr 2016 AP01 Appointment of Mr Mohammed Sharif as a director on 1 February 2016
08 Apr 2016 TM01 Termination of appointment of Mohammed Sarfraz Ahmed as a director on 1 February 2016
08 Apr 2016 AD01 Registered office address changed from 523 City Road Birmingham B17 8LL to 29 Frances Road Lozells Birmingham B19 1SA on 8 April 2016