ASPIRE ASSETS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

20/04/2320 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

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

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with updates

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Appointment of Mrs Cindy Bessenger as a director on 2019-01-01

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

30/07/2130 July 2021 Termination of appointment of Cindy Bessenger as a secretary on 2019-01-01

View Document

30/07/2130 July 2021 Appointment of Mr Justin Wade Bessenger as a director on 2019-01-01

View Document

08/07/218 July 2021 Change of details for Mr. Dillon Peter Heger as a person with significant control on 2019-11-03

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, SECRETARY JD CORP LIMITED

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 16/18 CREEK ROAD LONDON SE8 3BN UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM C/O ASPIRE ASSETS LTD 12A CITY BUSINESS CENTRE CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

17/04/1817 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/05/166 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS CINDY BRUGGEMAN / 05/05/2016

View Document

06/05/166 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

09/12/149 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091470730001

View Document

09/09/149 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CINDY BRUGGEMAN / 08/09/2014

View Document

08/09/148 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CINDY BESSENGER / 08/09/2014

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR DILLON PETER HEGER

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR DILLON HEGER

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 37 BYWATER PLACE LONDON SE16 5NE UNITED KINGDOM

View Document

26/07/1426 July 2014 APPOINTMENT TERMINATED, DIRECTOR CINDY BESSENGER

View Document

26/07/1426 July 2014 SECRETARY APPOINTED MRS CINDY BESSENGER

View Document

24/07/1424 July 2014 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