About

Registered Number: 05875152
Date of Incorporation: 13/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Maple House, 5 The Maples, Cleeve, Somerset, BS49 4FS,

 

Aspiral International Ltd was founded on 13 July 2006. There are 3 directors listed as Schofield, Amie Linda, Axford, Craig Richard Paul, Kemp, Stephen Richard Edward for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AXFORD, Craig Richard Paul 13 July 2006 - 1
KEMP, Stephen Richard Edward 13 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SCHOFIELD, Amie Linda 13 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 02 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 29 June 2018
AD01 - Change of registered office address 01 March 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 29 July 2016
AD01 - Change of registered office address 29 July 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 26 June 2014
AD01 - Change of registered office address 19 August 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 17 July 2007
225 - Change of Accounting Reference Date 30 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
NEWINC - New incorporation documents 13 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.