ASPIRE HEATING & PLUMBING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Micro company accounts made up to 2025-03-31 |
08/04/258 April 2025 | Compulsory strike-off action has been discontinued |
07/04/257 April 2025 | Confirmation statement made on 2024-12-16 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
18/04/2418 April 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
25/03/2425 March 2024 | Confirmation statement made on 2023-12-16 with no updates |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
23/11/2323 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/01/2328 January 2023 | Confirmation statement made on 2022-12-16 with no updates |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | REGISTERED OFFICE CHANGED ON 31/12/2019 FROM 2 LIME AVENUE LEIGH WIGAN WN7 5RA ENGLAND |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/11/1829 November 2018 | REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 36 WAYFARING WESTHOUGHTON BOLTON LANCASHIRE BL5 3UT ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
27/10/1727 October 2017 | PSC'S CHANGE OF PARTICULARS / MR JASON GRINNELL / 20/02/2017 |
14/06/1714 June 2017 | PREVSHO FROM 31/10/2017 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/10/1626 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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