ASPIRE IN THE COMMUNITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Statement of capital on 2024-12-31

View Document

06/01/256 January 2025 Resolutions

View Document

06/01/256 January 2025 Memorandum and Articles of Association

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

11/09/2311 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Satisfaction of charge 068982360009 in full

View Document

07/10/227 October 2022 Satisfaction of charge 068982360008 in full

View Document

07/10/227 October 2022 Satisfaction of charge 068982360007 in full

View Document

07/10/227 October 2022 Satisfaction of charge 068982360011 in full

View Document

07/10/227 October 2022 Satisfaction of charge 068982360010 in full

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

15/09/2215 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

12/07/2112 July 2021 Termination of appointment of Lynda Taylor as a director on 2021-06-30

View Document

05/03/215 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

25/01/2125 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 068982360012

View Document

25/01/2125 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 068982360016

View Document

25/01/2125 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 068982360015

View Document

25/01/2125 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 068982360014

View Document

25/01/2125 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 068982360013

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/09/2023 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CUTHBERTSON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

09/05/189 May 2018 ALTER ARTICLES 17/04/2018

View Document

09/05/189 May 2018 ARTICLES OF ASSOCIATION

View Document

01/05/181 May 2018 17/04/18 STATEMENT OF CAPITAL GBP 660800

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/06/2017

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MRS LYNDA TAYLOR

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

16/03/1716 March 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/06/1516 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

11/06/1511 June 2015 ALTER ARTICLES 05/05/2015

View Document

11/06/1511 June 2015 03/04/14 STATEMENT OF CAPITAL GBP 410800

View Document

11/06/1511 June 2015 ARTICLES OF ASSOCIATION

View Document

28/01/1528 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/01/1528 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/01/1528 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/01/1528 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/01/1520 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068982360011

View Document

20/01/1520 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068982360009

View Document

20/01/1520 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068982360008

View Document

20/01/1520 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068982360010

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068982360007

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

08/05/138 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 95 OLDHAM ROAD ROCHDALE LANCASHIRE OL16 5QR UNITED KINGDOM

View Document

07/02/137 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/05/1231 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM C/O SATTAR & CO PO BOX 95 OLDHAM 95 OLDHAM ROAD ROCHDALE LANCASHIRE OL16 5QR UNITED KINGDOM

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 13 STATION ROAD LUNDWOOD BARNSLEY SOUTH YORKSHIRE S71 5LA

View Document

05/09/115 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/09/115 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/08/1123 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/08/1123 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/08/1123 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 13/06/11 STATEMENT OF CAPITAL GBP 10800

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR DAVID GILBERT CUTHBERTSON

View Document

18/05/1118 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN TAYLOR / 07/05/2011

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/11/1022 November 2010 PREVEXT FROM 31/05/2010 TO 30/06/2010

View Document

11/05/1011 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN TAYLOR / 07/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE DENISE WHITAKER / 07/05/2010

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 38 LONGFIELD DRIVE RODLEY LEEDS LS13 1JX

View Document

16/07/0916 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/06/0918 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/05/097 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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