ASPIRING ENGLISH LTD

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

14/02/2114 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 PSC'S CHANGE OF PARTICULARS / MRS DONNA SMALL / 20/09/2020

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA SMALL / 20/09/2020

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

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

View Accounts

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MISS DOMINIQUE PEARL HEWITT

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 4 TEALBY AVENUE OLD TRAFFORD MANCHESTER M16 9WL

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR DARRYL LUKE HEWITT

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

25/01/1825 January 2018 COMPANY NAME CHANGED MANCHESTER HOMESTAY LTD CERTIFICATE ISSUED ON 25/01/18

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/03/169 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/04/157 April 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/08/1429 August 2014 APPOINTMENT TERMINATED, SECRETARY ALAN FREEMAN

View Document

20/07/1420 July 2014 REGISTERED OFFICE CHANGED ON 20/07/2014 FROM 148 SHREWSBURY STREET OLD TRAFFORD MANCHESTER M16 7NY UNITED KINGDOM

View Document

20/07/1420 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARY FREEMAN

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE FREEMAN / 13/02/2014

View Document

06/02/146 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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