- Company Overview for ASPIRE SOFTWARE SOLUTIONS LTD (09273598)
- Filing history for ASPIRE SOFTWARE SOLUTIONS LTD (09273598)
- People for ASPIRE SOFTWARE SOLUTIONS LTD (09273598)
- More for ASPIRE SOFTWARE SOLUTIONS LTD (09273598)
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) |
---|---|---|---|
15 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
25 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
20 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
17 Jul 2017 | AD01 | Registered office address changed from 28 Heather Close Isleworth TW7 7PR England to Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB on 17 July 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
04 Nov 2016 | CH01 | Director's details changed for Mrs Lavanya Devi Garapati on 4 November 2016 | |
04 Nov 2016 | AD01 | Registered office address changed from 149 Chieftain Way Cambridge CB4 2EF England to 28 Heather Close Isleworth TW7 7PR on 4 November 2016 | |
20 Oct 2016 | AD01 | Registered office address changed from 28 Heather Close Isleworth Middlesex TW7 7PR to 149 Chieftain Way Cambridge CB4 2EF on 20 October 2016 | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
30 Jul 2015 | CH01 | Director's details changed for Mrs Lavanya Devi on 30 July 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Siva Krishna Tannidi as a director on 30 July 2015 | |
23 Jul 2015 | AP01 | Appointment of Mrs Lavanya Devi as a director on 1 July 2015 | |
21 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-21
|