Advanced company searchLink opens in new window

ASPIRE PLANNING SOLUTIONS LTD

Company number 10511121

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 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
21 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
06 Oct 2020 AA Micro company accounts made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
09 Dec 2019 PSC07 Cessation of Fiona Mcphie as a person with significant control on 24 December 2018
09 Dec 2019 PSC04 Change of details for Mr Neil James Maud as a person with significant control on 24 December 2018
09 Dec 2019 SH01 Statement of capital following an allotment of shares on 24 December 2018
  • GBP 10
18 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 December 2017
31 May 2018 AD01 Registered office address changed from 45 Greenway Crediton EX17 3LP United Kingdom to 4 Market Street Crediton Devon EX17 2AJ on 31 May 2018
15 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
15 Dec 2017 PSC01 Notification of Fiona Mcphie as a person with significant control on 5 December 2016
15 Dec 2017 PSC01 Notification of Neil Maud as a person with significant control on 5 December 2016
15 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 15 December 2017
05 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted