Advanced company searchLink opens in new window

ASPIRE CUSTOMER COMMUNICATIONS SERVICES LTD.

Company number 09828535

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)
24 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
07 Oct 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
08 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
04 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
04 Oct 2021 AD02 Register inspection address has been changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD United Kingdom to Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF
04 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
16 Dec 2020 AD01 Registered office address changed from The Junction Station Road Watford WD17 1ET England to Arlington House West Station Business Park Spital Road Maldon CM9 6FF on 16 December 2020
05 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
07 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
10 Jun 2020 PSC02 Notification of Kmj Holding B.V. as a person with significant control on 29 April 2020
10 Jun 2020 PSC07 Cessation of Manon Maria Johanna Vrielink as a person with significant control on 29 April 2020
10 Jun 2020 PSC07 Cessation of Kaspar Willem Roos as a person with significant control on 29 April 2020
10 Jun 2020 CH01 Director's details changed for Mr Kaspar Willem Roos on 10 June 2020
10 Jun 2020 CH01 Director's details changed for Mr Kaspar Willem Roos on 10 June 2020
09 Jun 2020 AP01 Appointment of Mr Martin Royston Pack as a director on 29 May 2020
09 Jun 2020 TM01 Termination of appointment of Manon Maria Johanna Vrielink as a director on 29 May 2020
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 March 2019
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
25 Jan 2018 AD01 Registered office address changed from 54 Clarendon Road Watford WD17 1DU United Kingdom to The Junction Station Road Watford WD17 1ET on 25 January 2018
26 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
14 Jul 2017 AA Micro company accounts made up to 31 March 2017