Advanced company searchLink opens in new window

ASPINALL MOTORS LTD

Company number 11562401

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)
12 Dec 2023 SH08 Change of share class name or designation
12 Dec 2023 SH10 Particulars of variation of rights attached to shares
12 Dec 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 100
27 Sep 2023 AA Micro company accounts made up to 30 September 2022
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
10 Nov 2022 CH01 Director's details changed for Mr Stephen Aspinall on 10 November 2022
10 Nov 2022 CH01 Director's details changed for Mr Stephen John Spencer on 10 November 2022
22 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
28 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
11 Sep 2020 AA Micro company accounts made up to 30 September 2019
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
10 Sep 2020 AD01 Registered office address changed from 19 Elwy Gardens Cockett Swansea SA2 0XD United Kingdom to 4-5 Aspinall Motors Ltd Unit 4 - 5 Market Lane, Gorseinon Swansea SA4 4BS on 10 September 2020
08 Apr 2020 PSC04 Change of details for Mr Stephen John Spencer as a person with significant control on 13 March 2020
08 Apr 2020 PSC01 Notification of Stephen Aspinall as a person with significant control on 13 March 2020
13 Mar 2020 AP01 Appointment of Mr Stephen Aspinall as a director on 1 March 2020
11 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
10 Dec 2018 DS02 Withdraw the company strike off application
10 Dec 2018 TM01 Termination of appointment of Aimee Jenkins as a director on 9 December 2018
09 Dec 2018 PSC07 Cessation of Aimee Jenkins as a person with significant control on 1 December 2018
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2018 DS01 Application to strike the company off the register
05 Oct 2018 PSC01 Notification of Aimee Jenkins as a person with significant control on 1 October 2018
05 Oct 2018 AP01 Appointment of Miss Aimee Jenkins as a director on 1 October 2018