ASPIRE LEARNING SOLUTIONS LTD

Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

13/04/2513 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

01/04/241 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

19/03/2419 March 2024 Notification of Olufemi Olowolafe as a person with significant control on 2024-02-10

View Document

19/03/2419 March 2024 Notification of Yoni Shivalila as a person with significant control on 2024-02-10

View Document

13/02/2413 February 2024 Certificate of change of name

View Document

10/02/2410 February 2024 Withdraw the company strike off application

View Document

04/02/244 February 2024 Confirmation statement made on 2023-04-02 with no updates

View Document

04/02/244 February 2024 Registered office address changed from 1 Ambleside Gardens Ambleside Gardens Carvendish Road Sutton SM2 5ES England to 22 Chippendale Road Crawley RH11 9LG on 2024-02-04

View Document

04/02/244 February 2024 Cessation of Olufemi Opeyemi Olowolafe as a person with significant control on 2024-02-04

View Document

04/02/244 February 2024 Termination of appointment of Olufemi Opeyemi Olowolafe as a director on 2024-02-04

View Document

04/02/244 February 2024 Appointment of Mr Yoni Shivalila as a director on 2024-02-04

View Document

04/02/244 February 2024 Change of details for Mr Olufemi Opeyemi Olowolafe as a person with significant control on 2022-01-01

View Document

04/02/244 February 2024 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

30/12/2230 December 2022 Application to strike the company off the register

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/04/2224 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

24/04/2224 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

18/07/2118 July 2021 Confirmation statement made on 2021-04-02 with no updates

View Document

18/07/2118 July 2021 Micro company accounts made up to 2020-07-31

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/05/2023 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/04/182 April 2018 04/04/16 STATEMENT OF CAPITAL GBP 1

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

01/01/181 January 2018 REGISTERED OFFICE CHANGED ON 01/01/2018 FROM 2 LIND ROAD SUTTON SURREY LIND ROAD SUTTON SURREY SM1 4PP ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 9A LAMBERT ROAD LAMBERT ROAD LONDON SW2 5BA ENGLAND

View Document

02/01/172 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR OLADIMEJI AJAYI

View Document

12/04/1612 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 12 HARROW LODGE 28 EATON ROAD SUTTON SURREY SM2 5EE UNITED KINGDOM

View Document

03/11/153 November 2015 CURREXT FROM 30/04/2016 TO 31/07/2016

View Document

02/04/152 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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