ASPIRE ALTERNATIVE EDUCATION LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 Registered office address changed from Scout Headquarters East Street Blackhall Colliery Hartlepool TS27 4HA England to Davaar House Sunderland Road Horden Peterlee SR8 4PF on 2025-03-04

View Document

28/01/2528 January 2025 Termination of appointment of Joshua Dineen as a director on 2025-01-24

View Document

28/01/2528 January 2025 Cessation of Joshua Dineen as a person with significant control on 2025-01-24

View Document

28/01/2528 January 2025 Notification of Tony Wright as a person with significant control on 2025-01-24

View Document

28/01/2528 January 2025 Appointment of Mr Tony Wright as a director on 2025-01-24

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

16/04/2416 April 2024 Unaudited abridged accounts made up to 2023-01-31

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

07/04/247 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

13/03/2313 March 2023 Registered office address changed from 28 Dawson Road Wingate TS28 5BS England to Scout Headquarters East Street Blackhall Colliery Hartlepool TS27 4HA on 2023-03-13

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/10/2214 October 2022 Micro company accounts made up to 2022-01-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

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

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 3 VANE CLOSE WYNYARD BILLINGHAM TS22 5TF UNITED KINGDOM

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

03/03/203 March 2020 CESSATION OF THOMAS WILLIAM MILLAR AS A PSC

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS MILLER

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

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

View Accounts

17/01/2017 January 2020 COMPANY NAME CHANGED TM8 LIMITED CERTIFICATE ISSUED ON 17/01/20

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

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

View Accounts

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA DINEEN

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR JOSHUA DINEEN

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

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

View Accounts

26/01/1726 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM MILLAR / 26/01/2017

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