ASPIRE 2 DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Micro company accounts made up to 2024-01-30

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-01-30

View Document

27/10/2327 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

03/10/233 October 2023 Notification of Matthew Whitthread as a person with significant control on 2023-09-01

View Document

03/10/233 October 2023 Termination of appointment of Sarah Dawn Whitthread as a director on 2023-10-01

View Document

03/10/233 October 2023 Cessation of Sarah Dawn Whitthread as a person with significant control on 2023-10-01

View Document

03/10/233 October 2023 Appointment of Mr Matthew Whitthread as a director on 2023-10-01

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

06/01/226 January 2022 Director's details changed for Mrs Sarah Dawn Whitthread on 2021-11-18

View Document

06/01/226 January 2022 Change of details for Mrs Sarah Dawn Whitthread as a person with significant control on 2021-11-18

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH DAWN WHITTHREAD / 10/06/2019

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH DAWN WHITTHREAD / 10/06/2019

View Document

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079088220002

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079088220001

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM WARREN FARMHOUSE KINWALSEY LANE MERIDEN COVENTRY CV7 7HT ENGLAND

View Document

12/11/1812 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

25/05/1825 May 2018 COMPANY NAME CHANGED SALVOR PROJECTS LIMITED CERTIFICATE ISSUED ON 25/05/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITTHREAD

View Document

09/05/189 May 2018 CESSATION OF MATTHEW MARK WHITTHREAD AS A PSC

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH DAWN WHITTHREAD

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MRS SARAH DAWN WHITTHREAD

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 124 INCHBONNIE ROAD INCHBONNIE ROAD SOUTH WOODHAM FERRERS CHELMSFORD CM3 5ZW ENGLAND

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM PENTRE KENDRICK FARM WESTON RHYN OSWESTRY SHROPSHIRE SY10 7LA

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

01/09/161 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

20/11/1520 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM HEATHFIELD FARM ROTHERHAMS OAK LANE HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6RW

View Document

10/02/1510 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

14/04/1414 April 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM UNIT 10 SITE A4 REDNAL INDUSTRIAL ESTATE REDNAL OSWESTRY SHROPSHIRE SY11 4HS

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

23/04/1323 April 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR MATTHEW MARK WHITTHREAD

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR DIANNE HODGETTS

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM, 2 DAIRY SQUARE, POWIS CASTLE, WELSHPOOL, POWYS, SY21 8RF, UNITED KINGDOM

View Document

13/01/1213 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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