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)
26 Sep 2016 SH06 Cancellation of shares. Statement of capital on 29 April 2016
  • GBP 101
26 Sep 2016 SH06 Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 105
26 Sep 2016 SH06 Cancellation of shares. Statement of capital on 29 February 2016
  • GBP 110
26 Sep 2016 SH06 Cancellation of shares. Statement of capital on 1 February 2016
  • GBP 115
26 Sep 2016 SH06 Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 120
26 Sep 2016 SH06 Cancellation of shares. Statement of capital on 4 December 2015
  • GBP 125
26 Sep 2016 SH03 Purchase of own shares.
26 Sep 2016 SH03 Purchase of own shares.
26 Sep 2016 SH03 Purchase of own shares.
26 Sep 2016 SH03 Purchase of own shares.
26 Sep 2016 SH03 Purchase of own shares.
26 Sep 2016 SH03 Purchase of own shares.
26 Sep 2016 SH03 Purchase of own shares.
26 Sep 2016 SH03 Purchase of own shares.
31 May 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Feb 2016 CERTNM Company name changed aspiration solar LIMITED\certificate issued on 27/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
09 Feb 2016 AP03 Appointment of Ms Sophia Louise Lee as a secretary on 1 February 2016
07 Jan 2016 AP01 Appointment of Mr Richard Edward Shand as a director on 8 December 2015
21 Dec 2015 TM01 Termination of appointment of Lee Chapman as a director on 7 December 2015
21 Dec 2015 CH01 Director's details changed for Mr James Chrystal on 17 November 2015
21 Dec 2015 AD01 Registered office address changed from 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to 8 Hopper Way Diss Norfolk IP22 4GT on 21 December 2015
15 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 130
12 Jun 2015 CH01 Director's details changed for Mr Lee Chapman on 1 June 2015
20 May 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 130