ASPIRE BUSINESS SOLUTIONS LTD

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.04375033
CategoryPrivate Limited Company
Incorporated15 Feb 2002
Age22 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution21 Aug 2020
Years3 years, 9 months, 1 day

SUMMARY

ASPIRE BUSINESS SOLUTIONS LTD is an dissolved private limited company with number 04375033. It was incorporated 22 years, 3 months, 7 days ago, on 15 February 2002 and it was dissolved 3 years, 9 months, 1 day ago, on 21 August 2020. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 21 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Oct 2019

Category: Address

Type: AD03

New address: 30 Berners Street London W1T 3LR

Documents

View document PDF

Change sail address company with new address

Date: 24 Oct 2019

Category: Address

Type: AD02

New address: 30 Berners Street London W1T 3LR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Address

Type: AD01

New address: 1 More London Place London SE1 2AF

Old address: 30 Berners Street London W1T 3LR England

Change date: 2019-10-18

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2019-09-13

Documents

View document PDF

Legacy

Date: 13 Sep 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/09/19

Documents

View document PDF

Resolution

Date: 13 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-20

Officer name: James Cowan

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Francis Henry Baker

Termination date: 2019-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan John Maynard

Termination date: 2019-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Francesca Anne Todd

Appointment date: 2019-08-19

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 17 Oct 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Capita Corporate Director Limited

Change date: 2018-06-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Oct 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-06-15

Officer name: Capita Group Secretary Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

New address: 30 Berners Street London W1T 3LR

Change date: 2018-10-01

Old address: 17 Rochester Row London SW1P 1QT

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Francis Henry Baker

Change date: 2018-06-15

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-15

Officer name: James Cowan

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stefan John Maynard

Change date: 2018-06-15

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Capita Business Services Ltd

Change date: 2018-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 11 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 26 May 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-28

Officer name: William Stephen Mcbrinn

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Cowan

Appointment date: 2017-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-14

Officer name: Mr Christopher Francis Henry Baker

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-14

Officer name: Craig Hilton Rodgerson

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Ian Churchill

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Leigh Radford

Termination date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mr William Stephen Mcbrinn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Leigh Radford

Appointment date: 2015-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-03

Officer name: Michael Patrick Collier

Documents

View document PDF

Capital name of class of shares

Date: 29 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 29 Jun 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 29 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate director company with name date

Date: 11 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-06-05

Officer name: Capita Corporate Director Limited

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Patrick Collier

Appointment date: 2015-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-05

Officer name: Mr Stefan John Maynard

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Hilton Rodgerson

Appointment date: 2015-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-05

Officer name: Mr Ian Churchill

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-05

Officer name: Lynn Beardsmore

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Hotchkiss

Termination date: 2015-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Wheatley

Termination date: 2015-06-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-05

Officer name: Lynn Beardsmore

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-11

New address: 17 Rochester Row London SW1P 1QT

Old address: Turnpike Gate House Birmingham Road Alcester B49 5JG

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Capita Group Secretary Limited

Appointment date: 2015-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 15 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lynn Beardsmore

Change date: 2015-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-10

Officer name: Richard Wheatley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-06

Old address: 9 Ardent Court William James Way Henley-in-Arden West Midlands B95 5GF United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 27 Sep 2013

Action Date: 11 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Lynn Beardsmore

Change date: 2013-09-11

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2013

Action Date: 11 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lynn Beardsmore

Change date: 2013-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 15 May 2013

Action Date: 20 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-20

Officer name: Mrs Lynn Beardsmore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Legacy

Date: 11 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eamonn Murphy

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lynn Beardsmore

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eamonn Murphy

Documents

View document PDF

Termination secretary company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eamonn Murphy

Documents

View document PDF

Resolution

Date: 01 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 01 Jun 2012

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2011

Action Date: 30 Mar 2011

Category: Address

Type: AD01

Old address: 9-10 Ardent Court William James Way Henley-in-Arden Warwickshire B95 5GF England

Change date: 2011-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2011

Action Date: 15 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-15

Officer name: Richard Wheatley

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2011

Action Date: 15 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-15

Officer name: Brian Hotchkiss

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Address

Type: AD01

Old address: Unit 1a Croft Court Croft Lane Temple Grafton Alcester Warwickshire B49 6PW

Change date: 2009-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Resolution

Date: 24 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / brain hotchkiss / 24/02/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

ALDRENS LIMITED

1ST FLOOR CLOISTER HOUSE, RIVERSIDE,MANCHESTER,M3 5FS

Number:03579858
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL AUTO OEM SUPPLIER UKCO LTD.

WITAN GATE HOUSE,MILTON KEYNES,MK9 1SH

Number:10824134
Status:ACTIVE
Category:Private Limited Company

REAL PILATES LTD.

THE STABLES,EDINBURGH,EH15 1NA

Number:SC236225
Status:ACTIVE
Category:Private Limited Company

STAINGER GLASS LIMITED

5 EAST PARK,WEST SUSSEX,RH10 6AN

Number:04506108
Status:ACTIVE
Category:Private Limited Company

TAYLOR MORGAN ASSOCIATES LIMITED

STUDIO 25, THE RED HOUSE GLASS CONE HIGH STREET,STOURBRIDGE,DY8 4AZ

Number:09910984
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THORPE MANAGEMENT LIMITED

MOUNT PLEASANT FARM RUGBY ROAD,RUGBY,CV23 9EJ

Number:04728774
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source