Advanced company searchLink opens in new window

ASPIRE DRINKS LIMITED

Company number 08743065

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)
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
24 Mar 2023 CH01 Director's details changed for Mr Neil David Blewitt on 23 March 2023
21 Mar 2023 CS01 Confirmation statement made on 22 October 2022 with no updates
11 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jan 2022 CS01 Confirmation statement made on 22 October 2021 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
05 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
15 May 2020 CH01 Director's details changed for Mr Darren Keith Linnell on 15 May 2020
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
06 Nov 2017 CH01 Director's details changed for Mr Darren Keith Linnell on 6 November 2017
06 Nov 2017 CH01 Director's details changed for Mr Neil David Blewitt on 6 November 2017
20 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
06 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
02 Nov 2016 AD01 Registered office address changed from 60 Windsor Avenue 60 Windsor Avenue London SW19 2RR England to 60 Windsor Avenue London SW19 2RR on 2 November 2016
02 Nov 2016 AD01 Registered office address changed from 25a Recreation Road Recreation Road Guildford Surrey GU1 1HQ England to 60 Windsor Avenue 60 Windsor Avenue London SW19 2RR on 2 November 2016
13 Apr 2016 AD01 Registered office address changed from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ to 25a Recreation Road Recreation Road Guildford Surrey GU1 1HQ on 13 April 2016