Advanced company searchLink opens in new window

ASPIRE TRADE SERVICES LIMITED

Company number SC500017

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)
07 May 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
12 Jan 2023 MR04 Satisfaction of charge SC5000170001 in full
21 Nov 2022 MR01 Registration of charge SC5000170002, created on 31 October 2022
04 Jul 2022 AA Micro company accounts made up to 31 March 2022
22 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
13 Apr 2022 AP03 Appointment of Miss Chelsea Jade Smith as a secretary on 13 April 2022
09 Aug 2021 AA Micro company accounts made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
22 Oct 2020 AA Micro company accounts made up to 31 March 2020
24 Sep 2020 PSC02 Notification of Rjl Holdings Limited as a person with significant control on 17 April 2020
24 Sep 2020 PSC07 Cessation of Ricky James Leonard Fyffe as a person with significant control on 17 April 2020
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with updates
11 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
03 Feb 2020 PSC04 Change of details for Mr Ricky James Leonard Fyffe as a person with significant control on 3 February 2020
03 Feb 2020 CH01 Director's details changed for Mr Ricky James Leonard Fyffe on 3 February 2020
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
12 Nov 2018 AA Micro company accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Jul 2017 CH01 Director's details changed for Mr Ricky James Leonard Fyffe on 20 July 2017
20 Jul 2017 PSC04 Change of details for Mr Ricky James Leonard Fyffe as a person with significant control on 20 July 2017
20 Jul 2017 AD01 Registered office address changed from 121 Giles Street Ground Floor Unit 7 Leith Edinburgh EH6 6BZ United Kingdom to 28 Salamander Street Edinburgh Lothian EH6 7HZ on 20 July 2017