Advanced company searchLink opens in new window

ASPIRE CONNECT LTD

Company number 12657714

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
31 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
01 Aug 2022 CS01 Confirmation statement made on 8 June 2022 with updates
23 May 2022 AD01 Registered office address changed from Amethyst House 1st Floor Leigh Business Park Leigh WN7 3XZ England to Amethyst House 1st Floor Leigh Business Park Leigh WN7 3XZ on 23 May 2022
23 May 2022 AD01 Registered office address changed from Unit 23 Meadowcroft Way Leigh Business Park Leigh WN7 3XZ United Kingdom to Amethyst House 1st Floor Leigh Business Park Leigh WN7 3XZ on 23 May 2022
23 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
08 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Oct 2021 SH01 Statement of capital following an allotment of shares on 11 October 2021
  • GBP 119
29 Oct 2021 AP01 Appointment of Luke Bowers as a director on 11 October 2021
21 Aug 2021 MA Memorandum and Articles of Association
21 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2021 SH08 Change of share class name or designation
09 Aug 2021 PSC07 Cessation of Simon Farrell Dunn as a person with significant control on 28 July 2021
09 Aug 2021 PSC02 Notification of Aspire Group of Businesses Ltd as a person with significant control on 28 July 2021
09 Aug 2021 PSC07 Cessation of Vincent Michael Rourke as a person with significant control on 28 July 2021
24 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
16 Jul 2020 CH01 Director's details changed for Mr Vincent Michael Rourke on 1 July 2020
09 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/04/2021 under section 1088 of the Companies Act 2006