Advanced company searchLink opens in new window

ASPIRATION FACADES LIMITED

Company number 07392218

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)
16 May 2024 CH03 Secretary's details changed for Ms Sophia Louise Lee on 16 May 2024
24 Apr 2024 TM02 Termination of appointment of Sarah Marcham as a secretary on 12 April 2024
27 Mar 2024 CH01 Director's details changed for Mrs Sophia Louise Lee on 27 March 2024
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Aug 2023 AP01 Appointment of Mr Ben Folan as a director on 1 August 2023
13 Jul 2023 CS01 Confirmation statement made on 11 June 2023 with updates
06 Mar 2023 CH01 Director's details changed for Mr James Chrystal on 6 March 2023
06 Mar 2023 CH01 Director's details changed for Mrs Sophia Louise Lee on 6 March 2023
06 Mar 2023 CH01 Director's details changed for Mr Neil Ian Beales on 6 March 2023
06 Mar 2023 AD01 Registered office address changed from 8 Hopper Way Diss Norfolk IP22 4GT United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 6 March 2023
06 Jan 2023 AP01 Appointment of Mrs Sophia Louise Lee as a director on 6 January 2023
11 Oct 2022 CH01 Director's details changed for Mr Neil Ian Beales on 1 October 2022
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
12 May 2022 AP03 Appointment of Mrs Sarah Marcham as a secretary on 6 May 2022
25 Feb 2022 TM01 Termination of appointment of Sarah Marcham as a director on 25 February 2022
12 Jan 2022 AP01 Appointment of Mr Neil Ian Beales as a director on 7 January 2022
25 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with updates
22 Mar 2021 PSC07 Cessation of James Malcolm Chrystal as a person with significant control on 15 February 2021
22 Mar 2021 PSC02 Notification of Aspiration Group Holdings Limited as a person with significant control on 15 February 2021
22 Mar 2021 PSC07 Cessation of Michael Richard Goodier as a person with significant control on 15 February 2021
27 Feb 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-02-12
27 Feb 2021 CONNOT Change of name notice
25 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.