Advanced company searchLink opens in new window

ASPIRE PAYMENTS LIMITED

Company number 09609407

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)
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
25 Apr 2024 AP03 Appointment of Mr Matthew James O'brien as a secretary on 25 April 2024
04 Jan 2024 AA01 Previous accounting period extended from 30 April 2023 to 31 December 2023
26 Sep 2023 AA Full accounts made up to 31 December 2022
17 May 2023 PSC05 Change of details for Aspire Commerce Limited as a person with significant control on 1 May 2023
04 May 2023 CERTNM Company name changed avila house LIMITED\certificate issued on 04/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-03
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with updates
27 Apr 2023 PSC02 Notification of Aspire Commerce Limited as a person with significant control on 26 April 2023
27 Apr 2023 PSC07 Cessation of Cornerstone Payment Solutions Ltd as a person with significant control on 26 April 2023
27 Apr 2023 AP01 Appointment of Mr Steven Christopher Foo as a director on 26 April 2023
27 Apr 2023 AA01 Current accounting period shortened from 31 December 2023 to 30 April 2023
27 Apr 2023 TM01 Termination of appointment of Judy Amanda Happe as a director on 26 April 2023
27 Apr 2023 AD01 Registered office address changed from Th Jelf Llp the Old Rectory Addington Buckingham Bucks MK18 2JR United Kingdom to 24 Nicholas Street Chester CH1 2AU on 27 April 2023
27 Apr 2023 AP01 Appointment of Mr Adam Rigler as a director on 26 April 2023
12 Oct 2022 AA Full accounts made up to 31 December 2021
14 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with updates
14 Jun 2022 PSC05 Change of details for Fxpress Payment Services Ltd as a person with significant control on 18 March 2022
01 Apr 2022 TM01 Termination of appointment of David George Mason as a director on 31 March 2022
21 Jan 2022 AA Full accounts made up to 31 December 2020
02 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
14 Dec 2020 AP01 Appointment of Miss Judy Amanda Happe as a director on 3 December 2020
02 Dec 2020 AA01 Current accounting period shortened from 31 May 2021 to 31 December 2020
26 Nov 2020 TM01 Termination of appointment of Ernesto Camilo Moreno Rodriguez as a director on 19 October 2020
26 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
19 Nov 2020 PSC02 Notification of Fxpress Payment Services Ltd as a person with significant control on 19 October 2020