ASPIRE2B COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
21/07/2521 July 2025 Appointment of Mr Trevor Mason as a director on 2025-07-21

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2025-03-30

View Document

16/06/2516 June 2025 Termination of appointment of Claire Robshaw as a director on 2025-06-16

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

25/06/2425 June 2024 Appointment of Ms Claire Robshaw as a director on 2024-06-25

View Document

31/05/2431 May 2024 Registered office address changed from Suite 1 Trinity Business Centre Calder Vale Road Wakefield WF1 5PE England to 22 Hope Street Staincross Barnsley S75 6DA on 2024-05-31

View Document

31/05/2431 May 2024 Director's details changed for Mrs Rebecca Faith Mason on 2024-05-31

View Document

18/05/2418 May 2024 Total exemption full accounts made up to 2023-03-30

View Document

26/04/2426 April 2024 Director's details changed for Mrs Rebecca Mason Pickles on 2024-04-26

View Document

25/04/2425 April 2024 Change of details for Mrs Rebecca Faith Pickles as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Mrs Rebecca Faith Pickles on 2024-04-25

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 Termination of appointment of Claire Ellen Louise Robshaw as a director on 2023-05-16

View Document

16/05/2316 May 2023 Appointment of Mrs Rebecca Faith Pickles as a director on 2023-05-16

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-30

View Document

25/11/2225 November 2022 Termination of appointment of Rebecca Faith Pickles as a director on 2022-11-06

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-03-30

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MRS CLAIRE ELLEN LOUISE ROBSHAW

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PICKLES

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 8A CALDER VALE ROAD WAKEFIELD WF1 5PE ENGLAND

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

08/01/208 January 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

07/03/197 March 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

05/10/175 October 2017 DIRECTOR APPOINTED ANTHONY GEORGE PICKLES

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 08/03/16 NO MEMBER LIST

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM UNIT 5 TRIANGLE HOUSE 257 KIRKGATE WAKEFIELD WEST YORKSHIRE WF1 5PL

View Document

16/06/1516 June 2015 08/03/15 NO MEMBER LIST

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA FAITH PICKLES / 01/08/2013

View Document

09/06/149 June 2014 08/03/14 NO MEMBER LIST

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PICKLES

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/10/135 October 2013 DISS40 (DISS40(SOAD))

View Document

04/10/134 October 2013 08/03/13 NO MEMBER LIST

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 2ND FLOOR MCLINTOCK'S BUILDING SUMMER LANE BARNSLEY SOUTH YORKSHIRE S70 2NZ

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

08/03/128 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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