Advanced company searchLink opens in new window

ASPIRE 2 DESIGN LTD

Company number 07042579

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)
08 Nov 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
28 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
15 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
15 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
15 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
26 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
17 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
07 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
16 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
24 May 2018 AA Total exemption full accounts made up to 31 October 2017
26 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
26 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
11 Aug 2016 AD01 Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to 40 st. James Street Taunton Somerset TA1 1JR on 11 August 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10
04 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10
08 Nov 2013 CH01 Director's details changed for Mrs Nicola Johnson on 1 July 2013
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Jul 2013 AD01 Registered office address changed from C/O Mrs N S Johnson the Manse Griggs Hill Stoke St. Gregory Taunton Somerset TA3 6JG United Kingdom on 8 July 2013