Advanced company searchLink opens in new window

ASPIRETECH LIMITED

Company number 07428650

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2021 CS01 Confirmation statement made on 30 September 2020 with no updates
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
14 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2020 CS01 Confirmation statement made on 30 September 2019 with no updates
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
29 Nov 2018 AD01 Registered office address changed from C/O Go.Wessex Limited 3 Silverton, High Street Yenston Templecombe Somerset BA8 0NF United Kingdom to 22 Apollo Building 1 Newton Place London E14 3TS on 29 November 2018
20 Nov 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
08 Aug 2018 AA Micro company accounts made up to 30 November 2017
22 Jun 2018 AD01 Registered office address changed from C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN to C/O Go.Wessex Limited 3 Silverton, High Street Yenston Templecombe Somerset BA8 0NF on 22 June 2018
15 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
04 Sep 2017 AA Micro company accounts made up to 30 November 2016
12 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Dec 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 20
27 Aug 2015 AD01 Registered office address changed from The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP to C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN on 27 August 2015
09 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 20