ASPIRE BIDCO LIMITED

12080066
DESKLODGE HOUSE REDCLIFFE WAY BRISTOL ENGLAND BS1 6NL

Documents

Documents
Date Category Description Pages
20 Sep 2024 accounts Annual Accounts 29 Buy now
05 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2024 mortgage Registration of a charge 63 Buy now
10 Oct 2023 accounts Annual Accounts 26 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2023 officers Appointment of director (Mr Christopher Bates) 2 Buy now
04 May 2023 officers Termination of appointment of director (Benjamin Charles Hudson) 1 Buy now
15 Nov 2022 officers Change of particulars for director (Mr Stewart Smythe) 2 Buy now
03 Nov 2022 mortgage Registration of a charge 59 Buy now
20 Oct 2022 mortgage Registration of a charge 41 Buy now
03 Oct 2022 accounts Annual Accounts 33 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2022 mortgage Registration of a charge 63 Buy now
17 Sep 2021 mortgage Registration of a charge 15 Buy now
07 Jul 2021 accounts Annual Accounts 28 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2021 officers Termination of appointment of director (Matthew Morris) 1 Buy now
10 Mar 2021 officers Termination of appointment of director (Simon John Hitchcock) 1 Buy now
17 Dec 2020 mortgage Registration of a charge 16 Buy now
06 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 mortgage Registration of a charge 37 Buy now
06 Dec 2019 mortgage Registration of a charge 16 Buy now
03 Dec 2019 officers Appointment of director (Mr Benjamin Charles Hudson) 2 Buy now
03 Dec 2019 mortgage Registration of a charge 62 Buy now
26 Nov 2019 resolution Resolution 14 Buy now
20 Nov 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2019 officers Termination of appointment of director (Richard Geraint Wilkey) 1 Buy now
14 Nov 2019 officers Appointment of director (Mr Stewart Smythe) 2 Buy now
14 Nov 2019 officers Appointment of director (Mr Simon John Hitchcock) 2 Buy now
14 Nov 2019 officers Appointment of director (Mr Matthew Morris) 2 Buy now
02 Jul 2019 incorporation Incorporation Company 24 Buy now