Advanced company searchLink opens in new window

ASPIRE TECHNOLOGIES SOFTWARE LTD

Company number 10418401

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)
17 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
16 Aug 2023 AA Micro company accounts made up to 31 March 2023
12 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
31 Jul 2022 AA Micro company accounts made up to 31 March 2022
12 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 March 2021
21 Apr 2021 PSC04 Change of details for Ms Nicola Jane Schofield as a person with significant control on 21 April 2021
21 Apr 2021 PSC04 Change of details for Mr Andy George Cronk as a person with significant control on 21 April 2021
21 Apr 2021 CH01 Director's details changed for Ms Nicola Jane Schofield on 21 April 2021
21 Apr 2021 CH01 Director's details changed for Mr Andrew George Cronk on 21 April 2021
12 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 March 2020
16 Nov 2019 AA Micro company accounts made up to 31 March 2019
12 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
10 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
15 Apr 2018 AA Micro company accounts made up to 31 March 2018
14 Apr 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 March 2018
20 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
30 Jan 2017 CH03 Secretary's details changed for Mr Andrew George Cronk on 30 January 2017
30 Jan 2017 CH01 Director's details changed for Mr Andrew George Cronk on 30 January 2017
30 Jan 2017 CH01 Director's details changed for Ms Nicola Jane Schofield on 30 January 2017
30 Jan 2017 AD01 Registered office address changed from 64 Grove Road Fishponds United Kingdom, Bristol BS16 2BP England to 31 Chipping Cross Clevedon North Somerset BS21 5JG on 30 January 2017
01 Dec 2016 AP03 Appointment of Mr Andrew George Cronk as a secretary on 10 October 2016
31 Oct 2016 CH01 Director's details changed for Mr Andy George Cronk on 31 October 2016
10 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted