Advanced company searchLink opens in new window

IASPIRE CARE SERVICES LTD

Company number 08732036

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)
30 May 2024 CS01 Confirmation statement made on 30 May 2024 with updates
18 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
16 Jan 2024 PSC07 Cessation of Bal Kanda as a person with significant control on 12 January 2018
16 Jan 2024 PSC02 Notification of Hemel Hempstead Assets Ltd as a person with significant control on 12 January 2018
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Jul 2023 CH01 Director's details changed for Mr Bal Kanda on 4 July 2023
04 Jul 2023 PSC04 Change of details for Mr Bal Kanda as a person with significant control on 4 July 2023
15 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
17 Feb 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
29 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
09 May 2022 TM02 Termination of appointment of Amardeep Nota as a secretary on 8 April 2022
05 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
18 Feb 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
23 Sep 2021 AD01 Registered office address changed from 310 Harrow Road Wembley HA9 6LL England to 28 Shaftesbury Circle Harrow HA2 0AT on 23 September 2021
05 Jul 2021 AD01 Registered office address changed from 102 Fisher House Bressey Grove London E18 2HX England to 310 Harrow Road Wembley HA9 6LL on 5 July 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
16 Mar 2021 AAMD Amended total exemption full accounts made up to 31 March 2019
02 Mar 2020 AP03 Appointment of Bhawna Tailor as a secretary on 2 March 2020
02 Mar 2020 AP03 Appointment of Mr Amardeep Nota as a secretary on 2 March 2020
27 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Dec 2019 AD01 Registered office address changed from 310 Harrow Road Wembley HA9 6LL England to 102 Fisher House Bressey Grove London E18 2HX on 23 December 2019
14 May 2019 MR01 Registration of charge 087320360002, created on 10 May 2019
07 May 2019 AD01 Registered office address changed from 102 Bressey Grove South Woodford London E18 2HX to 310 Harrow Road Wembley HA9 6LL on 7 May 2019