ASPIRE RESOURCING LIMITED

04579996
RUSKELLS LTD THE TALL HOUSE 29A WEST STREET MARLOW SL7 2LS

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 8 Buy now
05 Sep 2024 officers Termination of appointment of secretary (Elizabeth Ann Blake) 1 Buy now
17 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2023 officers Change of particulars for director (Mrs Louise Helen Churchill-Browne) 2 Buy now
06 Sep 2023 officers Change of particulars for director (Mr Kevin Norman Churchill-Browne) 2 Buy now
06 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Sep 2023 officers Change of particulars for director (Justin Floyd Blake) 2 Buy now
06 Sep 2023 officers Change of particulars for director (Mrs Joanna Elizabeth Blake) 2 Buy now
31 Aug 2023 accounts Annual Accounts 8 Buy now
26 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2022 accounts Annual Accounts 10 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2021 accounts Annual Accounts 10 Buy now
15 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2021 officers Change of particulars for director (Justin Floyd Blake) 2 Buy now
13 Dec 2021 officers Change of particulars for director (Mrs Joanna Elizabeth Blake) 2 Buy now
13 Dec 2021 officers Change of particulars for director (Mrs Louise Helen Churchill-Browne) 2 Buy now
13 Dec 2021 officers Change of particulars for director (Mr Kevin Norman Churchill-Browne) 2 Buy now
13 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Dec 2020 accounts Annual Accounts 10 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2019 accounts Annual Accounts 11 Buy now
25 Jan 2019 officers Change of particulars for director (Mrs Joanna Elizabeth Blake) 2 Buy now
25 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jan 2019 officers Change of particulars for director (Justin Floyd Blake) 2 Buy now
23 Jan 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jan 2019 gazette Gazette Notice Compulsory 1 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2018 accounts Annual Accounts 10 Buy now
02 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jan 2018 officers Change of particulars for secretary (Elizabeth Ann Blake) 1 Buy now
02 Jan 2018 officers Change of particulars for director (Mr Kevin Norman Churchill-Browne) 2 Buy now
02 Jan 2018 officers Change of particulars for director (Mrs Louise Helen Churchill-Browne) 2 Buy now
02 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jan 2018 officers Change of particulars for director (Justin Floyd Blake) 2 Buy now
02 Jan 2018 officers Change of particulars for director (Mrs Joanna Elizabeth Blake) 2 Buy now
02 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2017 accounts Annual Accounts 12 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2016 accounts Annual Accounts 6 Buy now
30 Nov 2015 annual-return Annual Return 6 Buy now
18 Aug 2015 accounts Annual Accounts 6 Buy now
09 Dec 2014 annual-return Annual Return 6 Buy now
13 Oct 2014 officers Appointment of director (Louise Helen Churchill-Browne) 2 Buy now
13 Oct 2014 officers Appointment of director (Mr Kevin Norman Churchill-Browne) 2 Buy now
13 Oct 2014 capital Return of Allotment of shares 3 Buy now
25 Sep 2014 accounts Annual Accounts 5 Buy now
19 Nov 2013 annual-return Annual Return 5 Buy now
08 Oct 2013 accounts Annual Accounts 5 Buy now
17 May 2013 officers Change of particulars for director (Justin Floyd Blake) 2 Buy now
17 May 2013 officers Change of particulars for director (Mrs Joanna Elizabeth Blake) 2 Buy now
17 May 2013 officers Change of particulars for director (Mrs Joanna Elizabeth Blake) 2 Buy now
17 May 2013 officers Change of particulars for secretary (Elizabeth Ann Blake) 2 Buy now
14 Jan 2013 annual-return Annual Return 5 Buy now
24 Jul 2012 accounts Annual Accounts 5 Buy now
20 Feb 2012 officers Change of particulars for director (Justin Floyd Blake) 3 Buy now
09 Jan 2012 annual-return Annual Return 5 Buy now
01 Nov 2011 accounts Annual Accounts 5 Buy now
29 Nov 2010 accounts Annual Accounts 5 Buy now
22 Nov 2010 annual-return Annual Return 5 Buy now
22 Nov 2010 officers Change of particulars for director (Joanna Elizabeth Blake) 2 Buy now
22 Nov 2010 officers Change of particulars for director (Justin Floyd Blake) 2 Buy now
12 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Nov 2009 accounts Annual Accounts 6 Buy now
10 Nov 2009 annual-return Annual Return 6 Buy now
20 Jul 2009 officers Director appointed joanna elizabeth blake 2 Buy now
25 Nov 2008 annual-return Return made up to 01/11/08; full list of members 3 Buy now
27 Oct 2008 accounts Annual Accounts 6 Buy now
27 Nov 2007 annual-return Return made up to 01/11/07; full list of members 2 Buy now
19 Jul 2007 accounts Annual Accounts 6 Buy now
01 Dec 2006 annual-return Return made up to 01/11/06; full list of members 6 Buy now
13 Apr 2006 accounts Annual Accounts 6 Buy now
22 Nov 2005 annual-return Return made up to 01/11/05; full list of members 6 Buy now
05 Apr 2005 accounts Annual Accounts 6 Buy now
04 Nov 2004 annual-return Return made up to 01/11/04; full list of members 6 Buy now
03 Apr 2004 accounts Annual Accounts 4 Buy now
28 Jan 2004 accounts Accounting reference date extended from 30/11/03 to 31/01/04 1 Buy now
17 Dec 2003 annual-return Return made up to 01/11/03; full list of members 6 Buy now
17 Dec 2003 capital Ad 14/10/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
11 Jun 2003 address Registered office changed on 11/06/03 from: 39A eccles road clapham london SW11 1LZ 1 Buy now
06 Mar 2003 officers New director appointed 2 Buy now
06 Mar 2003 officers New secretary appointed 2 Buy now
13 Nov 2002 address Registered office changed on 13/11/02 from: 88A tooley street london bridge london SE1 2TF 1 Buy now
13 Nov 2002 officers Secretary resigned 1 Buy now
13 Nov 2002 officers Director resigned 1 Buy now
01 Nov 2002 incorporation Incorporation Company 10 Buy now