ASPIRE MONEY LIMITED - History of Changes


DateDescription
2024-04-07 delete sic_code 64929 - Other credit granting n.e.c.
2024-04-07 insert sic_code 64999 - Financial intermediation not elsewhere classified
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-03-24 insert registration_number 12315365
2023-10-11 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-13 delete phone 0203 695 2011
2023-02-13 insert phone 0204 586 4976
2023-01-13 insert phone 0203 695 2011
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, NO UPDATES
2022-11-30 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-22 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-11-30
2021-02-07 update accounts_next_due_date 2021-02-28 => 2020-12-31
2021-01-29 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2021-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-28 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-11-30
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-12-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WDC 1 LIMITED
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_next_due_date 2017-11-30 => 2017-12-31
2017-11-30 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-10-06 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-02-07 update returns_last_madeup_date 2014-12-19 => 2015-12-19
2016-02-07 update returns_next_due_date 2016-01-16 => 2017-01-16
2016-01-04 update statutory_documents 19/12/15 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-12 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2013-12-19 => 2014-12-19
2015-05-07 update returns_next_due_date 2015-01-16 => 2016-01-16
2015-04-25 update statutory_documents DISS40 (DISS40(SOAD))
2015-04-23 update statutory_documents 19/12/14 FULL LIST
2015-04-21 update statutory_documents FIRST GAZETTE
2014-11-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-11-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-10-14 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address UNIT 1 CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS UNITED KINGDOM DY1 4RH
2014-03-07 insert address UNIT 1 CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2012-12-19 => 2013-12-19
2014-03-07 update returns_next_due_date 2014-01-16 => 2015-01-16
2014-02-18 update statutory_documents 19/12/13 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2014-01-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-02 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address 28A CHURCH LANE MARPLE STOCKPORT CHESHIRE UNITED KINGDOM SK6 6DE
2013-06-25 insert address UNIT 1 CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS UNITED KINGDOM DY1 4RH
2013-06-25 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-19 => 2012-12-19
2013-06-24 update returns_next_due_date 2013-01-16 => 2014-01-16
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 28A CHURCH LANE MARPLE STOCKPORT CHESHIRE SK6 6DE UNITED KINGDOM
2013-01-04 update statutory_documents 19/12/12 FULL LIST
2012-11-29 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-01-10 update statutory_documents 19/12/11 FULL LIST
2011-12-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN LEAH
2011-12-16 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-08-16 update statutory_documents DIRECTOR APPOINTED MR PAUL NIGEL HALL
2011-03-25 update statutory_documents 19/12/10 FULL LIST
2011-03-01 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/10
2010-07-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAVIN SLATER
2010-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 3RD FLOOR WESTMEAD HOUSE WESTMEAD FARNBOROUGH HAMPSHIRE GU14 7LP
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEAH / 04/05/2010
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID CLINTON / 04/05/2010
2010-01-08 update statutory_documents 19/12/09 FULL LIST
2010-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEAH / 08/01/2010
2010-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID CLINTON / 08/01/2010
2009-11-11 update statutory_documents COMPANY NAME CHANGED WAGES NOW LIMITED CERTIFICATE ISSUED ON 11/11/09
2009-11-03 update statutory_documents CHANGE OF NAME 27/10/2009
2009-10-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GAVIN MICHAEL SLATER / 26/10/2009
2009-09-17 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-09-14 update statutory_documents CURREXT FROM 31/12/2009 TO 28/02/2010
2008-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEAH / 24/12/2008
2008-12-24 update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-02-05 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-05 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-05 update statutory_documents NEW SECRETARY APPOINTED
2008-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/08 FROM: ST ANNS HOUSE ST ANNS STREET MANCHESTER GREATER MANCHESTER M2 7LP
2008-01-31 update statutory_documents DIRECTOR RESIGNED
2008-01-31 update statutory_documents SECRETARY RESIGNED
2008-01-16 update statutory_documents COMPANY NAME CHANGED BEALAW (MAN) 50 LIMITED CERTIFICATE ISSUED ON 16/01/08
2007-12-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION