- Company Overview for ASPIRING LIVES LTD (11194484)
- Filing history for ASPIRING LIVES LTD (11194484)
- People for ASPIRING LIVES LTD (11194484)
- More for ASPIRING LIVES LTD (11194484)
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
|