ASPIRES LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Confirmation statement made on 2025-06-05 with no updates |
14/02/2514 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/05/2213 May 2022 | Appointment of Mr Jonathan Murphy as a director on 2022-05-01 |
10/05/2210 May 2022 | Notification of Jonathan Murphy as a person with significant control on 2022-05-01 |
10/05/2210 May 2022 | Termination of appointment of Lisa Joanne Mcnaughton as a director on 2022-05-01 |
10/05/2210 May 2022 | Termination of appointment of Jacqueline Ann Murphy as a director on 2022-05-01 |
10/05/2210 May 2022 | Termination of appointment of Jacqueline Ann Murphy as a secretary on 2022-05-01 |
10/05/2210 May 2022 | Cessation of Jacqueline Ann Murphy as a person with significant control on 2022-05-01 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with updates |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
13/01/2113 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
13/02/2013 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
04/02/194 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
17/01/1817 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
02/05/172 May 2017 | STATEMENT OF COMPANY'S OBJECTS |
27/04/1727 April 2017 | VARYING SHARE RIGHTS AND NAMES |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
02/07/162 July 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
09/03/169 March 2016 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MURPHY |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/07/1520 July 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
23/06/1323 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
20/03/1320 March 2013 | ADOPT ARTICLES 19/03/2013 |
20/03/1320 March 2013 | 19/03/13 STATEMENT OF CAPITAL GBP 100 |
08/03/138 March 2013 | DIRECTOR APPOINTED MRS LISA JOANNE MCNAUGHTON |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/06/1225 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/07/1127 July 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
23/06/1023 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
23/06/1023 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN MURPHY / 04/06/2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN MURPHY / 04/06/2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MURPHY / 04/06/2010 |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
21/07/0921 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MURPHY / 21/07/2009 |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
12/02/0912 February 2009 | VARYING SHARE RIGHTS AND NAMES |
05/06/085 June 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
08/06/078 June 2007 | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | DIRECTOR RESIGNED |
02/05/072 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
11/07/0511 July 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
20/04/0520 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
25/02/0425 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
27/06/0327 June 2003 | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS |
06/05/036 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
12/06/0212 June 2002 | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS |
02/05/022 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
02/07/012 July 2001 | RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS |
30/03/0130 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
28/07/0028 July 2000 | RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS |
14/07/0014 July 2000 | NEW SECRETARY APPOINTED |
28/04/0028 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
08/06/998 June 1999 | RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS |
21/02/9921 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
15/09/9815 September 1998 | NEW DIRECTOR APPOINTED |
11/09/9811 September 1998 | RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS |
08/05/988 May 1998 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
12/03/9812 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
24/07/9724 July 1997 | RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS |
19/01/9719 January 1997 | NEW DIRECTOR APPOINTED |
19/01/9719 January 1997 | REGISTERED OFFICE CHANGED ON 19/01/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX |
19/01/9719 January 1997 | SECRETARY RESIGNED |
19/01/9719 January 1997 | DIRECTOR RESIGNED |
19/01/9719 January 1997 | NEW SECRETARY APPOINTED |
19/01/9719 January 1997 | NEW DIRECTOR APPOINTED |
04/06/964 June 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company