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

Aspirare Solutions Limited

Documents

Total Documents38
Total Pages140

Filing History

11 August 2023Compulsory strike-off action has been suspended
4 July 2023First Gazette notice for compulsory strike-off
20 December 2022Micro company accounts made up to 31 March 2022
20 October 2022Compulsory strike-off action has been discontinued
19 October 2022Confirmation statement made on 13 April 2022 with no updates
9 August 2022Compulsory strike-off action has been suspended
5 July 2022First Gazette notice for compulsory strike-off
19 April 2022Compulsory strike-off action has been discontinued
18 April 2022Micro company accounts made up to 31 March 2021
1 April 2022Compulsory strike-off action has been suspended
8 March 2022First Gazette notice for compulsory strike-off
16 July 2021Compulsory strike-off action has been discontinued
15 July 2021Confirmation statement made on 13 April 2021 with no updates
6 July 2021First Gazette notice for compulsory strike-off
10 April 2021Micro company accounts made up to 31 March 2020
8 June 2020Confirmation statement made on 13 April 2020 with no updates
31 January 2020Micro company accounts made up to 31 March 2019
26 April 2019Confirmation statement made on 13 April 2019 with no updates
21 December 2018Micro company accounts made up to 31 March 2018
26 July 2018Micro company accounts made up to 31 March 2017
14 June 2018Confirmation statement made on 13 April 2018 with no updates
31 January 2018Previous accounting period shortened from 30 April 2017 to 31 March 2017
25 May 2017Confirmation statement made on 13 April 2017 with updates
25 May 2017Confirmation statement made on 13 April 2017 with updates
17 January 2017Total exemption small company accounts made up to 30 April 2016
17 January 2017Total exemption small company accounts made up to 30 April 2016
28 July 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1
28 July 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1
27 May 2016Registered office address changed from 69 Lightwoods Road Smethwick West Midlands B67 5BE England to 122 Retford Road Romford RM3 9NH on 27 May 2016
27 May 2016Registered office address changed from 69 Lightwoods Road Smethwick West Midlands B67 5BE England to 122 Retford Road Romford RM3 9NH on 27 May 2016
27 May 2016Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th England to 122 Retford Road Romford RM3 9NH on 27 May 2016
27 May 2016Registered office address changed from 122 Retford Road Romford RM3 9NH England to 122 Retford Road Romford RM3 9NH on 27 May 2016
27 May 2016Registered office address changed from 122 Retford Road Romford RM3 9NH England to 122 Retford Road Romford RM3 9NH on 27 May 2016
27 May 2016Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th England to 122 Retford Road Romford RM3 9NH on 27 May 2016
21 May 2015Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 21 May 2015
21 May 2015Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 21 May 2015
13 April 2015Incorporation
Statement of capital on 2015-04-13
  • GBP 1
13 April 2015Incorporation
Statement of capital on 2015-04-13
  • GBP 1
Sign up now to grow your client base. Plans & Pricing