Advanced company searchLink opens in new window

ASPIRE ACHIEVE ADVANCE LIMITED

Company number 07095168

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)
13 Mar 2017 MR01 Registration of charge 070951680003, created on 10 March 2017
01 Mar 2017 TM01 Termination of appointment of Howard Joseph Newby as a director on 28 February 2017
19 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
29 Nov 2016 AA Full accounts made up to 31 July 2016
10 Nov 2016 MR04 Satisfaction of charge 070951680002 in full
29 Feb 2016 MR01 Registration of charge 070951680002, created on 25 February 2016
17 Feb 2016 AA Full accounts made up to 31 July 2015
02 Jan 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 11,000,089
16 Oct 2015 TM01 Termination of appointment of Andrew Richard Alexander Palmer as a director on 2 October 2015
21 Aug 2015 MR04 Satisfaction of charge 1 in full
08 Jan 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 11,000,089
11 Nov 2014 AA Full accounts made up to 31 July 2014
16 Oct 2014 AP01 Appointment of Sir Howard Joseph Newby as a director on 1 September 2014
16 Oct 2014 AP01 Appointment of Mr Derek Mapp as a director on 1 September 2014
24 Sep 2014 SH01 Statement of capital following an allotment of shares on 22 June 2014
  • GBP 11,000,089
22 Sep 2014 TM01 Termination of appointment of Steven John Broomhead as a director on 30 April 2014
08 Apr 2014 AP01 Appointment of Mr Patrick Mark Mcevoy - Robinson as a director
08 Apr 2014 AP01 Appointment of Mr Andrew Richard Alexander Palmer as a director
08 Apr 2014 AP01 Appointment of Mrs Sarah Rose Marples as a director
08 Apr 2014 AP01 Appointment of Mr Anthony Bromirski as a director
17 Feb 2014 AA Full accounts made up to 31 July 2013
13 Feb 2014 AUD Auditor's resignation
02 Jan 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 6,000,089
06 Aug 2013 AD01 Registered office address changed from the Manor House Morley Manor Morley Derbyshire DE7 6DG United Kingdom on 6 August 2013
10 Jun 2013 AUD Auditor's resignation