E-ASPIRE LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Memorandum and Articles of Association

View Document

17/11/2417 November 2024 Resolutions

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

05/11/245 November 2024 Change of details for Mr Mike Francis Mulvihill as a person with significant control on 2024-10-24

View Document

24/10/2424 October 2024 Termination of appointment of Helena Lizbeth Mulvihill as a director on 2024-10-24

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

30/08/2430 August 2024 Registered office address changed from Fifth Floor, Unit One, Tustin Court, Port Way Ashton-on-Ribble Preston PR2 2YQ England to Mellings Farm Benson Lane Catforth Preston PR4 0HY on 2024-08-30

View Document

01/05/241 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Notification of Mike Francis Mulvihill as a person with significant control on 2023-09-01

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

07/09/237 September 2023 Cessation of Helena Lizbeth Mulvihill as a person with significant control on 2023-09-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

13/05/2213 May 2022 Appointment of Mr Matthew Rotherforth Dunkin as a director on 2022-05-01

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

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

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE FRANCIS MULVIHILL / 10/06/2019

View Document

04/06/194 June 2019 SECRETARY APPOINTED MR JOE PORTER

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM MELLINGS FARM BENSON LANE CATFORTH PRESTON PR4 0HY UNITED KINGDOM

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM FIFTH FLOOR, UNIT ONE, TUSTIN COURT, 5TH FLOOR, UNIT ONE, TUSTIN COURT, PORT WAY PRESTON LANCASHIRE PR2 2YQ ENGLAND

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR MIKE FRANCIS MULVIHILL

View Document

21/12/1821 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information