ASPIRE AND LEARN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

04/03/254 March 2025 Registration of charge 087847550005, created on 2025-02-28

View Document

03/03/253 March 2025 Registration of charge 087847550004, created on 2025-02-28

View Document

03/03/253 March 2025 Satisfaction of charge 087847550003 in full

View Document

24/01/2524 January 2025 Audit exemption subsidiary accounts made up to 2024-07-31

View Document

23/01/2523 January 2025

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

01/02/241 February 2024

View Document

01/02/241 February 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

01/02/241 February 2024

View Document

01/02/241 February 2024

View Document

01/10/231 October 2023 Appointment of Mr Matthew John Smith as a director on 2023-10-01

View Document

30/09/2330 September 2023 Termination of appointment of Simon Christopher Pridham as a director on 2023-09-29

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/03/2230 March 2022 Current accounting period shortened from 2022-11-30 to 2022-07-31

View Document

29/03/2229 March 2022 Cessation of Simon Christopher Pridham as a person with significant control on 2022-03-25

View Document

29/03/2229 March 2022 Appointment of Mr Steven Murray Lewis as a director on 2022-03-25

View Document

29/03/2229 March 2022 Cessation of Jeremy Anthony Stephens as a person with significant control on 2022-03-25

View Document

29/03/2229 March 2022 Appointment of Mr Michael Grant Santos as a director on 2022-03-25

View Document

29/03/2229 March 2022 Termination of appointment of Jeremy Anthony Stephens as a director on 2022-03-25

View Document

29/03/2229 March 2022 Notification of Educ8 Training Group Limited as a person with significant control on 2022-03-25

View Document

29/03/2229 March 2022 Appointment of Mr Colin John Tucker as a director on 2022-03-25

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

18/02/2218 February 2022 Cancellation of shares. Statement of capital on 2019-06-05

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

22/06/2122 June 2021 Termination of appointment of Jeremy Anthony Stephens as a director on 2021-06-22

View Document

30/04/2130 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 6 J-SHED KINGS ROAD SWANSEA SA1 8PL UNITED KINGDOM

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 7 HEATHLAND WAY LLANDARCY NEATH SA10 6FT WALES

View Document

23/04/2023 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM UNIT 17 J SHED KINGS ROAD SWANSEA SA1 8PL UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON CHRIS PRIDHAM / 01/07/2019

View Document

30/07/1930 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARK DOUGLAS

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR MARK DOUGLAS

View Document

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087847550002

View Document

19/03/1819 March 2018 14/03/18 STATEMENT OF CAPITAL GBP 105

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 7 HEATHLAND WAY LLANDARCY NEATH WEST GLAMORGAN SA10 6FT

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087847550002

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087847550001

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/12/145 December 2014 21/11/14 STATEMENT OF CAPITAL GBP 102

View Document

05/12/145 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/11/1321 November 2013 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