ASPIRING LIVES LTD

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-19 with updates

View Document

03/05/243 May 2024 Registered office address changed from B3, Stanlaw Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF England to Unit B3 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF on 2024-05-03

View Document

03/05/243 May 2024 Director's details changed for Mr Gareth Thomas Jones on 2024-05-03

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/07/2014 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

29/08/1929 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / GARETH THOMAS JONES / 18/12/2018

View Document

19/12/1819 December 2018 CESSATION OF CAROL GILLAM AS A PSC

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 33 DELAMERE AVENUE BUCKLEY CH7 3BU UNITED KINGDOM

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR CAROL GILLAM

View Document

25/07/1825 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH THOMAS JONES / 19/07/2018

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH THOMAS JONES / 19/07/2018

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / GARETH THOMAS JONES / 19/07/2018

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / CAROL GILLAM / 19/07/2018

View Document

08/02/188 February 2018 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