Download leads from Nexok and grow your business. Find out more

Aspire Communications (Properties) Limited

Documents

Total Documents59
Total Pages290

Filing History

16 September 2020Director's details changed for Mr Mark Shilton on 16 September 2020
16 September 2020Director's details changed for Mr Balbir Singh Kang on 16 September 2020
16 September 2020Confirmation statement made on 16 September 2020 with no updates
16 September 2020Director's details changed for Mr Timothy John Wood on 16 September 2020
26 August 2020Micro company accounts made up to 30 November 2019
19 September 2019Confirmation statement made on 16 September 2019 with no updates
28 August 2019Micro company accounts made up to 30 November 2018
20 September 2018Confirmation statement made on 16 September 2018 with no updates
8 August 2018Micro company accounts made up to 30 November 2017
28 September 2017Confirmation statement made on 16 September 2017 with no updates
28 September 2017Confirmation statement made on 16 September 2017 with no updates
13 July 2017Total exemption small company accounts made up to 30 November 2016
13 July 2017Total exemption small company accounts made up to 30 November 2016
29 September 2016Confirmation statement made on 16 September 2016 with updates
29 September 2016Confirmation statement made on 16 September 2016 with updates
12 August 2016Total exemption small company accounts made up to 30 November 2015
12 August 2016Total exemption small company accounts made up to 30 November 2015
1 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
1 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
3 July 2015Total exemption small company accounts made up to 30 November 2014
3 July 2015Total exemption small company accounts made up to 30 November 2014
20 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
20 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
3 April 2014Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT United Kingdom on 3 April 2014
3 April 2014Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT United Kingdom on 3 April 2014
3 April 2014Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT United Kingdom on 3 April 2014
10 March 2014Total exemption small company accounts made up to 30 November 2013
10 March 2014Total exemption small company accounts made up to 30 November 2013
24 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
24 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
7 May 2013Total exemption small company accounts made up to 30 November 2012
7 May 2013Total exemption small company accounts made up to 30 November 2012
3 October 2012Annual return made up to 16 September 2012 with a full list of shareholders
3 October 2012Annual return made up to 16 September 2012 with a full list of shareholders
2 May 2012Total exemption small company accounts made up to 30 November 2011
2 May 2012Total exemption small company accounts made up to 30 November 2011
23 September 2011Annual return made up to 16 September 2011 with a full list of shareholders
23 September 2011Annual return made up to 16 September 2011 with a full list of shareholders
23 September 2011Director's details changed for Mr Timothy John Wood on 16 September 2011
23 September 2011Director's details changed for Mr Timothy John Wood on 16 September 2011
28 June 2011Registered office address changed from 110 Nottingham Road Chilwell Nottingham Nottinghamshire NG9 6DQ on 28 June 2011
28 June 2011Registered office address changed from 110 Nottingham Road Chilwell Nottingham Nottinghamshire NG9 6DQ on 28 June 2011
14 April 2011Total exemption small company accounts made up to 30 November 2010
14 April 2011Total exemption small company accounts made up to 30 November 2010
4 October 2010Annual return made up to 16 September 2010 with a full list of shareholders
4 October 2010Annual return made up to 16 September 2010 with a full list of shareholders
18 February 2010Registered office address changed from 19-21 Musters Road West Bridgford Nottingham NG2 7PP Uk on 18 February 2010
18 February 2010Current accounting period extended from 30 September 2010 to 30 November 2010
18 February 2010Current accounting period extended from 30 September 2010 to 30 November 2010
18 February 2010Registered office address changed from 19-21 Musters Road West Bridgford Nottingham NG2 7PP Uk on 18 February 2010
8 December 2009Particulars of a mortgage or charge / charge no: 1
8 December 2009Particulars of a mortgage or charge / charge no: 1
2 December 2009Director's details changed for Timothy John Wood on 23 November 2009
2 December 2009Director's details changed for Timothy John Wood on 23 November 2009
23 November 2009Appointment of Timothy John Wood as a director
23 November 2009Appointment of Timothy John Wood as a director
23 November 2009Appointment of Timothy John Wood as a director
16 September 2009Incorporation
16 September 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed