ASPIRE PROJECT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-31 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with updates |
06/09/236 September 2023 | Certificate of change of name |
24/07/2324 July 2023 | Confirmation statement made on 2023-06-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Registered office address changed from 359 Yardley Road Yardley Birmingham B25 8NB England to 34 Little Aston Hall Aldridge Road Little Aston Sutton Coldfield B74 3BH on 2022-03-30 |
30/03/2230 March 2022 | Director's details changed for Mr Lewis George Lloyd on 2022-03-10 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/11/2026 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
20/11/2020 November 2020 | REGISTERED OFFICE CHANGED ON 20/11/2020 FROM THE COURTYARD, THE MANOR HOUSE 170-172 LONG STREET ATHERSTONE WARWICKSHIRE CV9 1AE |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
09/04/199 April 2019 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SUTTON |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/10/173 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN HOWARD SUTTON |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY ALLAN JENNISON |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/06/1629 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/06/1522 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
06/09/146 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/07/1415 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/07/1316 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/09/127 September 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
21/06/1221 June 2012 | APPOINTMENT TERMINATED, DIRECTOR VALDIS KALNINS |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/07/115 July 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALLAN JENNISON / 20/06/2010 |
21/06/1021 June 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HOWARD SUTTON / 20/06/2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VALDIS KALNINS / 20/06/2010 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/07/083 July 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/07/0713 July 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
04/09/064 September 2006 | NEW SECRETARY APPOINTED |
04/09/064 September 2006 | NEW DIRECTOR APPOINTED |
04/09/064 September 2006 | NEW DIRECTOR APPOINTED |
04/09/064 September 2006 | NEW DIRECTOR APPOINTED |
04/09/064 September 2006 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
21/06/0621 June 2006 | DIRECTOR RESIGNED |
21/06/0621 June 2006 | SECRETARY RESIGNED |
21/06/0621 June 2006 | REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
20/06/0620 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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