- Company Overview for ASPIRE ASSISTIVE CIC (10798483)
- Filing history for ASPIRE ASSISTIVE CIC (10798483)
- People for ASPIRE ASSISTIVE CIC (10798483)
- More for ASPIRE ASSISTIVE CIC (10798483)
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) |
---|---|---|---|
06 Jun 2024 | CS01 | Confirmation statement made on 27 May 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
12 Jun 2020 | CH01 | Director's details changed for Graham Longley on 12 June 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
28 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
09 Mar 2020 | AD01 | Registered office address changed from 2 New Forge Court Towthorpe Road Haxby York North Yorkshire YO32 3YA to 106 Castlesteads Drive Carlisle CA2 7XD on 9 March 2020 | |
31 Oct 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
31 Oct 2019 | RT01 | Administrative restoration application | |
16 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
01 Jun 2017 | CICINC | Incorporation of a Community Interest Company |