- Company Overview for ASPIRE 17 LIMITED (10774255)
- Filing history for ASPIRE 17 LIMITED (10774255)
- People for ASPIRE 17 LIMITED (10774255)
- More for ASPIRE 17 LIMITED (10774255)
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 | AA | Total exemption full accounts made up to 31 May 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with updates | |
19 May 2022 | PSC07 | Cessation of Robert John Taylor as a person with significant control on 25 February 2022 | |
19 May 2022 | PSC04 | Change of details for Mrs Annmarie Taylor as a person with significant control on 25 February 2022 | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
04 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
14 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
21 May 2018 | AD01 | Registered office address changed from 13 Overwood Place Appleby Cumbria CA16 6RN United Kingdom to 13 Overwood Place Appleby CA16 6RN on 21 May 2018 | |
18 May 2018 | CH01 | Director's details changed for Mr Robert John Taylor on 16 May 2018 | |
18 May 2018 | CH01 | Director's details changed for Mrs Annmarie Taylor on 16 May 2018 | |
17 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-17
|