QASPIR CONSULTING LIMITED

Company Documents

DateDescription
11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

23/01/2223 January 2022 Termination of appointment of Abhilasha Singh as a director on 2021-01-10

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/05/208 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

27/10/1927 October 2019 PSC'S CHANGE OF PARTICULARS / MR. STUART BLACKLOCK / 27/10/2019

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM PO BOX HP4 1DF 47 GOSSOMS END BERKHAMSTED HP4 1DF ENGLAND

View Document

04/12/184 December 2018 COMPANY NAME CHANGED STUART BLACKLOCK LTD CERTIFICATE ISSUED ON 04/12/18

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 13 STATION ROAD BERKHAMSTED HERTFORDSHIRE HP4 2EY ENGLAND

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/04/1622 April 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/12/153 December 2015 COMPANY NAME CHANGED QASPIR CONSULTING LTD CERTIFICATE ISSUED ON 03/12/15

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/10/156 October 2015 PREVSHO FROM 28/02/2015 TO 31/01/2015

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 4 EVANS WHARF HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9WU

View Document

15/06/1515 June 2015 COMPANY NAME CHANGED STUART BLACKLOCK LIMITED CERTIFICATE ISSUED ON 15/06/15

View Document

16/03/1516 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/02/1417 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