ASPIRE COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/12/2023 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/04/2022 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/03/1928 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA JOSEPH LAFF / 08/02/2019

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR JOSHUA JOSEPH LAFF

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM BRIDGE HOUSE ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA14 2UT

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALIND HEALEY

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

09/10/189 October 2018 CESSATION OF GEOFFREY PLASS AS A PSC

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PLASS

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/09/1726 September 2017 SECOND FILING OF AP01 FOR GEOFFREY PLASS

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CLIFFORD HAMER / 22/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARK CLIFFORD HAMER / 22/08/2017

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARK CLIFFORD HAMER / 15/05/2017

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY PLASS / 15/05/2017

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 59-63 STATION ROAD NORTHWICH CHESHIRE CW9 5LT UNITED KINGDOM

View Document

01/10/141 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED MR GEOFFREY PLASS

View Document

28/08/1328 August 2013 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