ASPIRE DRIVER DEVELOPMENT

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Director's details changed for Miss Joanne Michelle Chapman on 2023-02-06

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

29/11/2129 November 2021 Previous accounting period extended from 2021-02-28 to 2021-03-31

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE MICHELLE CHAPMAN / 10/09/2020

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM UNIT 2.02 HIGH WEALD HOUSE GLOVERS END BEXHILL EAST SUSSEX TN39 5ES ENGLAND

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE MICHELLE CHAPMAN / 01/03/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE MICHELLE CHAPMAN / 22/02/2019

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE MICHELLE CHAPMAN / 07/02/2017

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 01/02/16 NO MEMBER LIST

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 01/02/15 NO MEMBER LIST

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE MICHELLE CHAPMAN / 26/03/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 01/02/14 NO MEMBER LIST

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MISS JOANNE MICHELLE CHAPMAN

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE CHAPMAN

View Document

01/02/131 February 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