ASPIRE CONSULTANCY GROUP LTD

Company Documents

DateDescription
16/10/2316 October 2023 Registered office address changed from C/O Blue Cube, Brightwell Grange Britwell Road Burnham Slough SL1 8DF England to 17 the Chase Maidenhead SL6 7QW on 2023-10-16

View Document

16/10/2316 October 2023 Change of details for Mr Jeremy Martin Payne as a person with significant control on 2022-04-25

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/11/196 November 2019 COMPANY NAME CHANGED ASPIRE CONSULTANCY AND TRAINING LIMITED CERTIFICATE ISSUED ON 06/11/19

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM BARRINGTON HOUSE SUITE 2, 2ND FLOOR HEYES LANE ALDERLEY EDGE CHESHIRE SK9 7NT ENGLAND

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM HARLEY HOUSE BUSINESS SUITE NORTHWICH ROAD CRANAGE CREWE CW4 8HL ENGLAND

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM ST MARY'S BARN SOMERTON ROAD ARDLEY BICESTER OX27 7PF ENGLAND

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

02/05/192 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080974610001

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 1 STATHAM CLOSE LYMM WA13 9NN ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/10/1817 October 2018 COMPANY NAME CHANGED ASPIRATIONS APPRENTICESHIPS AND TRAINING LTD CERTIFICATE ISSUED ON 17/10/18

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY MARTIN PAYNE

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARY GUTTERIDGE

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR YVONNE LALLEY

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR JEREMY MARTIN PAYNE

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 CESSATION OF GRAVITY INVESTMENT GROUP AS A PSC

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 5 THE QUADRANT COVENTRY CV1 2EL

View Document

27/01/1827 January 2018 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

01/11/161 November 2016 PREVSHO FROM 31/12/2016 TO 30/04/2016

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 SAIL ADDRESS CREATED

View Document

08/01/168 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/10/1524 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM SUITE 1F 65 BEWSEY STREET WARRINGTON WA2 7JQ

View Document

26/08/1526 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MRS MARY CLARE GUTTERIDGE

View Document

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080974610001

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

11/08/1411 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

08/03/148 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM REGUS HERONS WAY CHESTER BUSINESS PARK CHESTER CH4 9QR ENGLAND

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA FAIRWEATHER

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, SECRETARY NICOLA FAIRWEATHER

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MIS YVONNE LALLEY

View Document

02/07/132 July 2013 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JAYNE FAIRWEATHER / 01/07/2013

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JAYNE FAIRWEATHER / 01/07/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM SUITE 1F WARRINGTON BUSINESS CENTRE 65 BEWSEY STREET WARRINGTON WA2 7JQ ENGLAND

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM REGUS HOUSE HERONS WAY CHESTER BUSINESS PARK CHESTER CH4 9QR ENGLAND

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JAYNE FAIRWEATHER / 01/06/2013

View Document

19/06/1319 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JAYNE FAIRWEATHER / 01/06/2013

View Document

08/06/128 June 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