Advanced company searchLink opens in new window

ASPIRE 2 EXCELLENCE LIMITED

Company number 08415241

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)
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
05 Jun 2023 AA Micro company accounts made up to 28 February 2023
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
24 Nov 2022 AA Micro company accounts made up to 28 February 2022
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
22 Nov 2021 AA Micro company accounts made up to 28 February 2021
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
13 Jul 2020 AA Micro company accounts made up to 28 February 2020
24 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
04 Jul 2019 AA Micro company accounts made up to 28 February 2019
22 Feb 2019 PSC01 Notification of Amanda Jane Bryson as a person with significant control on 23 February 2018
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
18 Jun 2018 AA Micro company accounts made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
13 Sep 2017 AA Micro company accounts made up to 28 February 2017
06 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Apr 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
05 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
19 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
16 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
25 Feb 2013 AD01 Registered office address changed from 35 Westgate Huddersfield HD1 1PA England on 25 February 2013
22 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted