KBR (ASPIRE SERVICES) HOLDINGS LIMITED

05704152
HILL PARK COURT SPRINGFIELD DRIVE LEATHERHEAD SURREY KT22 7NL

Documents

Documents
Date Category Description Pages
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2024 accounts Annual Accounts 13 Buy now
10 Feb 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 82 Buy now
10 Feb 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
10 Feb 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2023 accounts Annual Accounts 13 Buy now
13 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 89 Buy now
13 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
13 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
24 Jan 2023 officers Appointment of secretary (Mrs Sonia Galindo) 2 Buy now
24 Jan 2023 officers Termination of appointment of secretary (Adam Miles Kramer) 1 Buy now
24 Nov 2022 officers Appointment of director (Mr. Matthew Philip Jacobs) 2 Buy now
12 Oct 2022 officers Termination of appointment of director (Andrew Jonathan Barrie) 1 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2022 accounts Annual Accounts 13 Buy now
10 Jan 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 81 Buy now
10 Jan 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
10 Jan 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2021 officers Termination of appointment of secretary (Gina Mary Wilson) 1 Buy now
25 Mar 2021 officers Appointment of secretary (Mr. Adam Miles Kramer) 2 Buy now
08 Feb 2021 accounts Annual Accounts 17 Buy now
08 Jan 2021 officers Appointment of director (Mr Andrew Marino Goodwin) 2 Buy now
07 Jan 2021 officers Termination of appointment of director (Robert Paul Kerry) 1 Buy now
07 Jan 2021 officers Termination of appointment of director (Colin Kenneth Kenton) 1 Buy now
03 Dec 2020 officers Change of particulars for director (Mr. Andrew Jonathan Barrie) 2 Buy now
07 Oct 2020 officers Appointment of secretary (Miss Gina Mary Wilson) 2 Buy now
07 Oct 2020 officers Termination of appointment of secretary (Kieron Mchale) 1 Buy now
12 Aug 2020 officers Appointment of director (Mr. Andrew Jonathan Barrie) 2 Buy now
11 Aug 2020 officers Termination of appointment of director (James Arthur Barrett) 1 Buy now
02 Jul 2020 officers Appointment of secretary (Mr. Kieron Mchale) 2 Buy now
02 Jul 2020 officers Termination of appointment of secretary (Susan Meirion Owen) 1 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 16 Buy now
08 Jul 2019 resolution Resolution 15 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 15 Buy now
25 Apr 2018 mortgage Registration of a charge 43 Buy now
20 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Apr 2018 officers Termination of appointment of director (Matthew Mark Spearing) 1 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 15 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2016 accounts Annual Accounts 15 Buy now
23 Jun 2016 officers Appointment of director (Mr Colin Kenneth Kenton) 2 Buy now
16 Feb 2016 annual-return Annual Return 9 Buy now
21 Dec 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
01 Oct 2015 accounts Annual Accounts 13 Buy now
12 Mar 2015 annual-return Annual Return 9 Buy now
05 Dec 2014 address Move Registers To Sail Company With New Address 1 Buy now
05 Dec 2014 address Change Sail Address Company With New Address 1 Buy now
23 Sep 2014 accounts Annual Accounts 13 Buy now
25 Feb 2014 annual-return Annual Return 17 Buy now
13 Sep 2013 accounts Annual Accounts 13 Buy now
20 Aug 2013 officers Appointment of director (Matthew Mark Spearing) 3 Buy now
19 Aug 2013 officers Termination of appointment of director (Andrew Barrie) 2 Buy now
01 Mar 2013 annual-return Annual Return 17 Buy now
05 Jul 2012 accounts Annual Accounts 12 Buy now
12 Mar 2012 officers Appointment of director (Robert Paul Kerry) 3 Buy now
07 Mar 2012 officers Termination of appointment of director (Richard Card) 2 Buy now
07 Mar 2012 annual-return Annual Return 17 Buy now
15 Jun 2011 accounts Annual Accounts 12 Buy now
14 Mar 2011 annual-return Annual Return 17 Buy now
18 May 2010 accounts Annual Accounts 12 Buy now
09 Mar 2010 annual-return Annual Return 13 Buy now
15 Jul 2009 accounts Annual Accounts 12 Buy now
12 Mar 2009 annual-return Return made up to 09/02/09; full list of members 7 Buy now
28 Nov 2008 accounts Annual Accounts 12 Buy now
23 Jun 2008 officers Appointment terminated secretary richard hawkings 1 Buy now
19 Jun 2008 officers Secretary appointed susan meirion owen 2 Buy now
28 Apr 2008 officers Director appointed andrew jonathan barrie 2 Buy now
23 Apr 2008 officers Appointment terminated director gordon bryden 1 Buy now
18 Feb 2008 annual-return Return made up to 09/02/08; full list of members 7 Buy now
06 Feb 2008 officers New director appointed 2 Buy now
06 Feb 2008 officers Director resigned 1 Buy now
10 Dec 2007 officers New secretary appointed 2 Buy now
10 Dec 2007 officers Secretary resigned 1 Buy now
15 Sep 2007 accounts Annual Accounts 12 Buy now
03 Jul 2007 officers Director resigned 1 Buy now
03 Jul 2007 officers Secretary resigned 1 Buy now
01 Mar 2007 annual-return Return made up to 09/02/07; full list of members 7 Buy now
05 Jan 2007 officers New director appointed 4 Buy now
05 Jan 2007 officers New director appointed 2 Buy now
04 Jan 2007 officers Director resigned 1 Buy now
04 Jan 2007 officers Director resigned 1 Buy now
16 May 2006 officers New director appointed 2 Buy now
02 May 2006 officers New director appointed 2 Buy now
12 Apr 2006 mortgage Particulars of mortgage/charge 14 Buy now
30 Mar 2006 officers New director appointed 2 Buy now
30 Mar 2006 officers New director appointed 2 Buy now
30 Mar 2006 officers New director appointed 2 Buy now
28 Mar 2006 accounts Accounting reference date shortened from 28/02/07 to 31/12/06 1 Buy now
28 Mar 2006 officers Secretary resigned;director resigned 1 Buy now
28 Mar 2006 officers Director resigned 1 Buy now
28 Mar 2006 officers New secretary appointed 2 Buy now
17 Mar 2006 address Registered office changed on 17/03/06 from: mitre house 160 aldersgate street london EC1A 4DD 1 Buy now
09 Feb 2006 incorporation Incorporation Company 29 Buy now