ASPIRATIONAL LIMITED
Status | ACTIVE |
Company No. | 05229977 |
Category | Private Limited Company |
Incorporated | 13 Sep 2004 |
Age | 19 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
ASPIRATIONAL LIMITED is an active private limited company with number 05229977. It was incorporated 19 years, 7 months, 16 days ago, on 13 September 2004. The company address is 28 Attimore Road, Welwyn Garden City, AL8 6LP, Hertfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Gazette filings brought up to date
Date: 02 Sep 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2015
Action Date: 17 Nov 2015
Category: Address
Type: AD01
Old address: C/O C/O Carless Stebbings & Co. 83 Victoria Street London SW1H 0HW
Change date: 2015-11-17
New address: 28 Attimore Road Welwyn Garden City Hertfordshire AL8 6LP
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Change registered office address company with date old address
Date: 07 Oct 2013
Action Date: 07 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-07
Old address: C/O Carless Stebbings & Co 83 Victoria Street London SW1H 0HW England
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 31 Jan 2013
Action Date: 31 Jan 2013
Category: Address
Type: AD01
Old address: 31 Westminster Palace Gardens Artillery Row London SW1P 1RR
Change date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Change person director company with change date
Date: 11 Oct 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-01
Officer name: Maureen Ann Stevens
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change person secretary company with change date
Date: 16 Dec 2011
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Peter John Stevens
Change date: 2011-12-01
Documents
Change person director company with change date
Date: 16 Dec 2011
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maureen Ann Stevens
Change date: 2011-12-01
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 13 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-13
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 13 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maureen Ann Stevens
Change date: 2010-09-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 13 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-13
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 19 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/05; full list of members
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 23/11/04 from: hope house 45 great peter street london SW1P 3LT
Documents
Legacy
Date: 22 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 22/09/04 from: 9 perseverance works kingsland road london E2 8DD
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
PACIFIC HOUSE 382 KENTON ROAD,MIDDLESEX,HA3 8DP
Number: | 10497910 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SAXON ROAD,STOCKBRIDGE,SO20 8GG
Number: | 11905103 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 THE QUADRANT,COCKPOLE GREEN,RG10 8NR
Number: | 09168805 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAX POWER STATION,SELBY,YO8 8PH
Number: | 08322715 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ICKNIELD WAY INDUSTRIAL ESTATE, ICKNIELD WAY,TRING,HP23 4JY
Number: | 00460584 |
Status: | ACTIVE |
Category: | Private Limited Company |
266 KENTON ROAD,HARROW,HA3 8BY
Number: | 08746687 |
Status: | ACTIVE |
Category: | Private Limited Company |