ASPIRE LENDING SOLUTIONS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewDirector's details changed for Mrs Tracey Cusworth on 2025-07-23

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

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

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

17/01/2417 January 2024 Termination of appointment of Jenna Marie Senior as a director on 2024-01-17

View Document

17/01/2417 January 2024 Cessation of Jenna Marie Senior as a person with significant control on 2024-01-17

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

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

View Document

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-09-30

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-11-23 with updates

View Document

06/12/226 December 2022 Previous accounting period shortened from 2022-11-30 to 2022-09-30

View Document

30/11/2230 November 2022 Notification of Dawn Lee Burn as a person with significant control on 2022-11-30

View Document

03/11/223 November 2022 Appointment of Mrs Dawn Lee Burn as a director on 2022-11-03

View Document

27/10/2227 October 2022 Termination of appointment of Anita Ann Holgate as a director on 2022-10-27

View Document

27/10/2227 October 2022 Cessation of Anita Ann Holgate as a person with significant control on 2022-10-27

View Document

11/10/2211 October 2022 Director's details changed for Mrs Jenna Marie Senior on 2022-10-11

View Document

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

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2022-01-27

View Document

24/11/2124 November 2021 Incorporation

View Document


More Company Information
Recently Viewed
  • SYNTAXICO LIMITED


  • 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