Advanced company searchLink opens in new window

ASPIRE LEARNING SUPPORT AND WELLBEING C.I.C.

Company number 08196316

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)
18 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
01 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
08 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
20 May 2022 AA Total exemption full accounts made up to 31 August 2021
13 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
02 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
22 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
02 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
04 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
30 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
17 May 2018 AA Total exemption full accounts made up to 31 August 2017
02 Oct 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
08 May 2017 AA Total exemption full accounts made up to 31 August 2016
02 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
03 Jun 2016 AA Total exemption full accounts made up to 31 August 2015
02 Dec 2015 AP01 Appointment of Ms Dorothy Gardiner as a director on 1 December 2015
13 Oct 2015 AR01 Annual return made up to 30 August 2015 no member list
13 Oct 2015 CH01 Director's details changed for Janice Rokni on 30 August 2015
01 Jun 2015 AA Total exemption full accounts made up to 31 August 2014
08 Sep 2014 AR01 Annual return made up to 30 August 2014 no member list
03 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
04 Sep 2013 AR01 Annual return made up to 30 August 2013 no member list
01 Nov 2012 AD01 Registered office address changed from Aspire House Rear of Front Street Chester-Le-St Co Durham DH3 3RD on 1 November 2012
20 Sep 2012 AP03 Appointment of Janice Vincent as a secretary