Advanced company searchLink opens in new window

ASPIRE COMPULSORY PURCHASE LIMITED

Company number 10433249

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)
13 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
25 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
24 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Apr 2023 MA Memorandum and Articles of Association
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 14 March 2023
  • GBP 400
03 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with updates
25 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with updates
13 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
23 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with updates
22 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
12 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with updates
17 May 2019 AA Total exemption full accounts made up to 31 March 2019
19 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
14 May 2018 AA Micro company accounts made up to 31 March 2018
10 Nov 2017 CS01 Confirmation statement made on 17 October 2017 with updates
10 Nov 2017 PSC01 Notification of Adrian Charles Maher as a person with significant control on 18 October 2016
10 Nov 2017 PSC04 Change of details for Mr Adrian Charles Maher as a person with significant control on 6 April 2017
10 Nov 2017 AA01 Current accounting period extended from 31 October 2017 to 31 March 2018
25 May 2017 SH08 Change of share class name or designation
19 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 May 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 300
18 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted