BRITISH BUSINESS ASPIRE HOLDCO LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Mr Adam Robert Kelly as a director on 2025-07-17

View Document

22/07/2522 July 2025 NewTermination of appointment of Leandros Kalisperas as a director on 2025-07-17

View Document

26/03/2526 March 2025 Termination of appointment of Kenneth Duncan Cooper as a director on 2025-03-14

View Document

26/03/2526 March 2025 Appointment of Mr Leandros Kalisperas as a director on 2025-03-14

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

08/12/228 December 2022

View Document

08/12/228 December 2022

View Document

08/12/228 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

08/12/228 December 2022

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

03/10/223 October 2022 Termination of appointment of Catherine Elizabeth Lewis La Torre as a director on 2022-10-01

View Document

03/10/223 October 2022 Appointment of Mr David Louis Taylor as a director on 2022-10-01

View Document

17/12/2117 December 2021

View Document

17/12/2117 December 2021

View Document

17/12/2117 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

17/12/2117 December 2021

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

02/04/192 April 2019 SAIL ADDRESS CHANGED FROM: 2 - 6 FLEETBANK HOUSE SALISBURY SQUARE LONDON EC4Y 8JX ENGLAND

View Document

11/12/1811 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

11/12/1811 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

11/12/1811 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

30/01/1830 January 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

30/01/1830 January 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM FOUNDRY HOUSE 3 MILLSANDS SHEFFIELD S3 8NH

View Document

07/11/177 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

07/11/177 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

24/08/1624 August 2016 31/03/16 AUDIT EXEMPTION SUBSIDIARY

View Document

18/08/1618 August 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

18/07/1618 July 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

18/07/1618 July 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

18/07/1618 July 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

12/11/1512 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

12/11/1512 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

11/11/1511 November 2015 SAIL ADDRESS CREATED

View Document

28/11/1428 November 2014 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

14/11/1414 November 2014 30/10/14 STATEMENT OF CAPITAL GBP 3163328

View Document

14/10/1414 October 2014 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