Advanced company searchLink opens in new window

ASPIRE MANUFACTURING LIMITED

Company number 10039924

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)
21 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
26 Oct 2023 MR01 Registration of charge 100399240001, created on 24 October 2023
10 May 2023 AA01 Current accounting period extended from 31 March 2023 to 30 September 2023
27 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
03 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
11 May 2022 AD01 Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE England to 40a Racecommon Road Barnsley S70 6AF on 11 May 2022
09 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
14 Dec 2021 CH01 Director's details changed for Mr Paul Nicholas Murphy on 14 December 2021
07 May 2021 AA Total exemption full accounts made up to 31 March 2021
27 Apr 2021 CH01 Director's details changed for Mr Kit Burgoyne on 27 April 2021
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
27 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
23 May 2019 AA Total exemption full accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
30 May 2018 CH01 Director's details changed for Mr Paul Nicholas Murphy on 30 May 2018
18 May 2018 AA Micro company accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
12 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
07 Mar 2016 CH01 Director's details changed for Mr Paul Nicholas Murphy on 3 March 2016
03 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-03
  • GBP 104
  • MODEL ARTICLES ‐ Model articles adopted