Advanced company searchLink opens in new window

ASPIRE SOFTWARE SOLUTIONS LTD

Company number 09273598

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)
19 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
12 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
14 Feb 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
26 Jul 2021 AA Micro company accounts made up to 31 October 2020
17 Jul 2021 CH01 Director's details changed for Mr Siva Krishna Tannidi on 15 July 2021
18 Mar 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
21 Oct 2020 AD01 Registered office address changed from Studio 8 Damson Drive Off Coldharbour Lane Hayes UB3 3BB England to Unit 5, the Freehold Industrial Centre Amberley Way Hounslow TW4 6BX on 21 October 2020
21 Oct 2020 AA Micro company accounts made up to 31 October 2019
10 Aug 2020 CH01 Director's details changed for Mr Siva Krishna Tannidi on 6 August 2020
10 Aug 2020 PSC04 Change of details for Mr Siva Krishna Tannidi as a person with significant control on 6 August 2020
14 Jul 2020 AD01 Registered office address changed from 1 Harrogate Road Leeds LS17 7FH England to Studio 8 Damson Drive Off Coldharbour Lane Hayes UB3 3BB on 14 July 2020
18 Jun 2020 AD01 Registered office address changed from Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB England to 1 Harrogate Road Leeds LS17 7FH on 18 June 2020
09 Jan 2020 PSC01 Notification of Siva Krishna Tannidi as a person with significant control on 1 November 2019
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
09 Jan 2020 TM01 Termination of appointment of Lavanya Devi Garapati as a director on 1 November 2019
09 Jan 2020 PSC07 Cessation of Lavanya Devi Garapati as a person with significant control on 1 November 2019
06 Nov 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
29 Jul 2019 AA Micro company accounts made up to 31 October 2018
28 May 2019 CH01 Director's details changed for Mr Siva Krishna Tannidi on 25 May 2019
28 May 2019 CH01 Director's details changed for Mrs Lavanya Devi Garapati on 25 May 2019
24 May 2019 CH01 Director's details changed for Mr Siva Krishna Tannidi on 24 May 2019
24 May 2019 CH01 Director's details changed for Mrs Lavanya Devi Garapati on 24 May 2019
29 Oct 2018 AP01 Appointment of Mr Siva Krishna Tannidi as a director on 29 October 2018