Advanced company searchLink opens in new window

ASPIRE MIDCO LIMITED

Company number 12076829

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)
10 Oct 2023 AA Accounts for a small company made up to 31 December 2022
06 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
05 May 2023 AP01 Appointment of Mr Christopher Bates as a director on 3 May 2023
04 May 2023 TM01 Termination of appointment of Benjamin Charles Hudson as a director on 3 May 2023
15 Nov 2022 CH01 Director's details changed for Mr Stewart Smythe on 15 November 2022
03 Oct 2022 AA Full accounts made up to 31 December 2021
05 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
03 Mar 2022 AD01 Registered office address changed from North West Wing Methuen Park Chippenham SN14 0GB England to Desklodge House Redcliffe Way Bristol BS1 6NL on 3 March 2022
25 Feb 2022 MR01 Registration of charge 120768290002, created on 25 February 2022
07 Jul 2021 AA Accounts for a small company made up to 31 December 2020
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
10 Mar 2021 TM01 Termination of appointment of Matthew Morris as a director on 9 March 2021
10 Mar 2021 AD01 Registered office address changed from 1st Floor, Brettenham House 2-19 Lancaster Place London WC2E 7EN England to North West Wing Methuen Park Chippenham SN14 0GB on 10 March 2021
10 Mar 2021 TM01 Termination of appointment of Simon John Hitchcock as a director on 9 March 2021
06 Nov 2020 PSC05 Change of details for Aspire Holdco Limited as a person with significant control on 1 July 2019
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
03 Dec 2019 AP01 Appointment of Mr Benjamin Charles Hudson as a director on 29 November 2019
03 Dec 2019 MR01 Registration of charge 120768290001, created on 27 November 2019
26 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2019 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
14 Nov 2019 PSC05 Change of details for Aspire Holdco Limited as a person with significant control on 14 November 2019
14 Nov 2019 AD01 Registered office address changed from Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom to 1st Floor, Brettenham House 2-19 Lancaster Place London WC2E 7EN on 14 November 2019
14 Nov 2019 TM01 Termination of appointment of Richard Geraint Wilkey as a director on 14 November 2019
14 Nov 2019 AP01 Appointment of Mr Stewart Smythe as a director on 14 November 2019
14 Nov 2019 AP01 Appointment of Mr Simon John Hitchcock as a director on 14 November 2019