PROJECT ASPIE CIC

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 Application to strike the company off the register

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

25/05/2325 May 2023 Termination of appointment of Sindy Teresa Mcintosh Campbell as a director on 2022-08-14

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

01/06/211 June 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR GARY SCOTT

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM THE OFFICE 140 GOOSEMOOR LANE ERDINGTON BIRMINGHAM WEST MIDLANDS B23 5QD

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM SOMERSET HOUSE SOMERSET HOUSE 37 TEMPLE STREET BIRMINGHAM ENGLAND B2 5DP UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / SINDY TERESA MCINTOSH CAMPBELL / 14/05/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

13/03/1813 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, NO UPDATES

View Document

15/03/1715 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

06/06/166 June 2016 10/05/16 NO MEMBER LIST

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/06/1526 June 2015 10/05/15 NO MEMBER LIST

View Document

30/03/1530 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

16/06/1416 June 2014 10/05/14 NO MEMBER LIST

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR GARY SCOTT

View Document

10/05/1310 May 2013 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