Advanced company searchLink opens in new window

ASPIRING LIVES LTD

Company number 11194484

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)
02 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
22 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
16 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
16 Jun 2022 AD01 Registered office address changed from 118 Tarvin Road Boughton Chester CH3 5EE England to B3, Stanlaw Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF on 16 June 2022
21 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
25 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
30 Dec 2020 PSC01 Notification of Gareth Thomas Jones as a person with significant control on 30 December 2020
30 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
30 Dec 2020 PSC07 Cessation of Gareth Thomas Jones as a person with significant control on 30 December 2020
30 Dec 2020 TM02 Termination of appointment of Gareth Thomas Jones as a secretary on 30 December 2020
14 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
20 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
19 Dec 2018 PSC04 Change of details for Gareth Thomas Jones as a person with significant control on 18 December 2018
19 Dec 2018 PSC07 Cessation of Carol Gillam as a person with significant control on 18 December 2018
18 Dec 2018 AD01 Registered office address changed from 33 Delamere Avenue Buckley CH7 3BU United Kingdom to 118 Tarvin Road Boughton Chester CH3 5EE on 18 December 2018
18 Dec 2018 TM01 Termination of appointment of Carol Gillam as a director on 18 December 2018
25 Jul 2018 CH03 Secretary's details changed for Mr Gareth Thomas Jones on 19 July 2018
20 Jul 2018 CH01 Director's details changed for Mr Gareth Thomas Jones on 19 July 2018
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
20 Jul 2018 PSC04 Change of details for Gareth Thomas Jones as a person with significant control on 19 July 2018
19 Jul 2018 PSC04 Change of details for Carol Gillam as a person with significant control on 19 July 2018
08 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-08
  • GBP 2