ASPIRE GYMS LIMITED

1st Floor Waterside House 1st Floor Waterside House, Wigan, WN3 5AZ, Lancashire, England
StatusACTIVE
Company No.08367095
CategoryPrivate Limited Company
Incorporated21 Jan 2013
Age11 years, 4 months
JurisdictionEngland Wales

SUMMARY

ASPIRE GYMS LIMITED is an active private limited company with number 08367095. It was incorporated 11 years, 4 months ago, on 21 January 2013. The company address is 1st Floor Waterside House 1st Floor Waterside House, Wigan, WN3 5AZ, Lancashire, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-02

Officer name: Mr Craig Winstanley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Address

Type: AD01

New address: 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ

Change date: 2020-11-10

Old address: 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-02

Psc name: Gymworks Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-02

Officer name: Mr. Peter Jeffrey Guy

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

Old address: 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD

Change date: 2019-01-14

New address: 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-24

Psc name: Gymworks Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Winstanley

Cessation date: 2017-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Guy

Cessation date: 2017-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Jeffrey Guy

Change date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-27

Officer name: Craig Winstanley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Address

Type: AD01

Old address: Lock 90 Deansgate Locks 8 Trumpet Street Manchester M1 5LW

New address: 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD

Change date: 2014-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brett Winstanley

Documents

View document PDF

Change account reference date company current extended

Date: 17 Oct 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-21

Old address: 120-124 Towngate Leyland Lancashire PR25 2LQ England

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Guy

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083670950001

Documents

View document PDF

Incorporation company

Date: 21 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMALF ISA LTD

CORNER CHAMBERS,BIRMINGHAM,B24 9ND

Number:11375271
Status:ACTIVE
Category:Private Limited Company

AQUIS HOTELS LIMITED

869 HIGH ROAD,LONDON,N12 8QA

Number:07809674
Status:ACTIVE
Category:Private Limited Company

CANARY WHARF SOFTWARE SOLUTIONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11156238
Status:ACTIVE
Category:Private Limited Company

IBI SOLUTIONS LTD

11 GUILDFORD AVENUE,CHEADLE,SK8 6NY

Number:07051087
Status:ACTIVE
Category:Private Limited Company

NASH WEALTH MANAGEMENT LTD

1 LUCAS BRIDGE BUSINESS PARK,TOWCESTER,NN12 8AX

Number:11945440
Status:ACTIVE
Category:Private Limited Company

PMTC INTERNATIONAL LIMITED

ALBERT HOUSE QUAY PLACE,BIRMINGHAM,B1 2RA

Number:05959126
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