ASPIRACLOUD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Cessation of Aspiracloud Assets Ltd as a person with significant control on 2023-05-15

View Document

05/12/245 December 2024 Cessation of Darren Gavin White as a person with significant control on 2023-05-15

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-04-05

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

27/07/2327 July 2023 Change of share class name or designation

View Document

27/07/2327 July 2023 Change of share class name or designation

View Document

27/07/2327 July 2023 Change of share class name or designation

View Document

27/07/2327 July 2023 Change of share class name or designation

View Document

27/07/2327 July 2023 Memorandum and Articles of Association

View Document

27/07/2327 July 2023 Change of share class name or designation

View Document

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Change of share class name or designation

View Document

26/07/2326 July 2023 Sub-division of shares on 2023-05-15

View Document

25/07/2325 July 2023 Sub-division of shares on 2023-05-15

View Document

25/07/2325 July 2023 Sub-division of shares on 2023-05-15

View Document

25/07/2325 July 2023 Sub-division of shares on 2023-05-15

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-04-05

View Document

17/10/2217 October 2022 Appointment of Mr Matthew Rotherforth Dunkin as a director on 2022-10-04

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-04-05

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

13/12/1913 December 2019 PREVEXT FROM 26/03/2019 TO 05/04/2019

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT MCKINLEY / 24/01/2019

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT MCKINLEY / 24/01/2019

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT MCKINLEY / 24/01/2019

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT MCKINLEY / 24/01/2019

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR ADRIAN EDGAR / 08/12/2018

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EDGAR / 08/12/2018

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASPIRACLOUD ASSETS LTD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR ADRIAN EDGAR / 26/06/2017

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT MCKINLEY / 26/06/2017

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR DARREN GAVIN WHITE / 26/06/2017

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEVYN MATTHEWS

View Document

01/09/171 September 2017 CESSATION OF STEVYN MATTHEWS AS A PSC

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR ADRIAN EDGAR / 20/07/2017

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EDGAR / 20/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH UNITED KINGDOM

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 COMPANY NAME CHANGED SHAREPOINTEDUTECH LTD. CERTIFICATE ISSUED ON 03/12/15

View Document

03/12/153 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 81 STANLEY ROAD BOURNEMOUTH BH1 4SD

View Document

30/09/1530 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GAVIN WHITE / 23/01/2015

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN WHITE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID COLEMAN

View Document

26/09/1426 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/10/1325 October 2013 DIRECTOR APPOINTED MR STEVYN PAUL MATTHEWS

View Document

26/09/1326 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 26 March 2013

View Document

11/04/1311 April 2013 ARTICLES OF ASSOCIATION

View Document

26/03/1326 March 2013 Annual accounts for year ending 26 Mar 2013

View Accounts

01/03/131 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

18/12/1218 December 2012 CURREXT FROM 30/09/2012 TO 26/03/2013

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR ADRIAN EDGAR

View Document

17/12/1217 December 2012 01/10/12 STATEMENT OF CAPITAL GBP 4

View Document

04/10/124 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

26/09/1126 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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