ASPIRE LENDING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Director's details changed for Mrs Tracey Cusworth on 2025-07-23 |
19/02/2519 February 2025 | Confirmation statement made on 2025-01-17 with no updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
04/07/244 July 2024 | Registered office address changed from Mcgregor House Warmsworth Halt Industrial Estate Warmsworth Doncaster South Yorkshire DN4 9LS England to 2 Manor Gardens Sprotborough Doncaster DN5 7QZ DN5 7QZ on 2024-07-04 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with updates |
17/01/2417 January 2024 | Termination of appointment of Jenna Marie Senior as a director on 2024-01-17 |
17/01/2417 January 2024 | Cessation of Jenna Marie Senior as a person with significant control on 2024-01-17 |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-09-30 |
27/12/2327 December 2023 | Confirmation statement made on 2023-11-23 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
15/06/2315 June 2023 | Registered office address changed from 1 Farm View Close Rotherham South Yorkshire S61 2AN England to Mcgregor House Warmsworth Halt Industrial Estate Warmsworth Doncaster South Yorkshire DN4 9LS on 2023-06-15 |
30/12/2230 December 2022 | Accounts for a dormant company made up to 2022-09-30 |
30/12/2230 December 2022 | Confirmation statement made on 2022-11-23 with updates |
06/12/226 December 2022 | Previous accounting period shortened from 2022-11-30 to 2022-09-30 |
30/11/2230 November 2022 | Notification of Dawn Lee Burn as a person with significant control on 2022-11-30 |
03/11/223 November 2022 | Appointment of Mrs Dawn Lee Burn as a director on 2022-11-03 |
27/10/2227 October 2022 | Termination of appointment of Anita Ann Holgate as a director on 2022-10-27 |
27/10/2227 October 2022 | Cessation of Anita Ann Holgate as a person with significant control on 2022-10-27 |
11/10/2211 October 2022 | Director's details changed for Mrs Jenna Marie Senior on 2022-10-11 |
07/10/227 October 2022 | Registered office address changed from 18 Lowerbrook Close Horwich Bolton Greater Manchester BL6 6SS England to 1 Farm View Close Rotherham South Yorkshire S61 2AN on 2022-10-07 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
22/02/2222 February 2022 | Registered office address changed from 18 18 Lowerbrook Close Horwich Bolton Greater Manchester BL6 6SS England to 18 Lowerbrook Close Horwich Bolton Greater Manchester BL6 6SS on 2022-02-22 |
27/01/2227 January 2022 | Statement of capital following an allotment of shares on 2022-01-27 |
24/11/2124 November 2021 | Incorporation |
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