AEROSPRITE INFORMATICS LIMITED
Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-02-28 with updates |
14/11/2414 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-28 with updates |
23/12/2323 December 2023 | Micro company accounts made up to 2023-03-31 |
05/10/235 October 2023 | Registered office address changed from The Guesten 15 College Green Worcester Worcestershire WR1 2LH England to 16 Queen Street 2nd Floor Independence House Worcester Worcestershire WR1 2PL on 2023-10-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-02-28 with updates |
28/02/2328 February 2023 | Termination of appointment of Adam Henry Cranshaw Walker as a director on 2022-04-01 |
28/02/2328 February 2023 | Director's details changed for Mr David Gerard Curran on 2022-04-01 |
28/02/2328 February 2023 | Change of details for Mrs Elaina Theresa Curran as a person with significant control on 2022-04-01 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/11/2129 November 2021 | Registered office address changed from 17 Kings Meadow Charfield GL12 8UB England to The Guesten 15 College Green Worcester Worcestershire WR1 2LH on 2021-11-29 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/214 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/01/218 January 2021 | REGISTERED OFFICE CHANGED ON 08/01/2021 FROM EDGE HOUSE UB1 VANTAGE OFFICE PARK OLD GLOUCESTER ROAD HAMBROOK BRISTOL BS16 1RS UNITED KINGDOM |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINA THERESA CURRAN |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
21/03/1821 March 2018 | CESSATION OF DAVID GERARD CURRAN AS A PSC |
08/03/178 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company