ASPIRE PAYMENTS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2023-12-31

View Document

25/04/2425 April 2024 Appointment of Mr Matthew James O'brien as a secretary on 2024-04-25

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

04/01/244 January 2024 Previous accounting period extended from 2023-04-30 to 2023-12-31

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Change of details for Aspire Commerce Limited as a person with significant control on 2023-05-01

View Document

04/05/234 May 2023 Certificate of change of name

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with updates

View Document

27/04/2327 April 2023 Termination of appointment of Judy Amanda Happe as a director on 2023-04-26

View Document

27/04/2327 April 2023 Current accounting period shortened from 2023-12-31 to 2023-04-30

View Document

27/04/2327 April 2023 Registered office address changed from Th Jelf Llp the Old Rectory Addington Buckingham Bucks MK18 2JR United Kingdom to 24 Nicholas Street Chester CH1 2AU on 2023-04-27

View Document

27/04/2327 April 2023 Appointment of Mr Adam Rigler as a director on 2023-04-26

View Document

27/04/2327 April 2023 Appointment of Mr Steven Christopher Foo as a director on 2023-04-26

View Document

27/04/2327 April 2023 Cessation of Cornerstone Payment Solutions Ltd as a person with significant control on 2023-04-26

View Document

27/04/2327 April 2023 Notification of Aspire Commerce Limited as a person with significant control on 2023-04-26

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Termination of appointment of David George Mason as a director on 2022-03-31

View Document

21/01/2221 January 2022 Full accounts made up to 2020-12-31

View Document

26/11/2026 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR ERNESTO MORENO RODRIGUEZ

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM

View Document

19/11/2019 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FXPRESS PAYMENT SERVICES LTD

View Document

19/11/2019 November 2020 CESSATION OF ERNESTO CAMILO MORENO RODRIGUEZ AS A PSC

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR DAVID GEORGE MASON

View Document

07/10/207 October 2020 31/05/20 STATEMENT OF CAPITAL GBP 27083

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/08/197 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / ERNESTO CAMILO MORENO RODRIGUEZ / 10/06/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ERNESTO CAMILO MORENO RODRIGUEZ / 10/06/2019

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / ERNESTO CAMILO MORENO RODRIGUEZ / 10/06/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ERNESTO CAMILO MORENO RODRIGUEZ / 10/06/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / ERNESTO CAMILO MORENO RODRIGUEZ / 01/09/2017

View Document

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR RUI MARQUES CRAVO

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, SECRETARY RUI MARQUES CRAVO

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ERNESTO CAMILO MORENO RODRIGUEZ / 16/05/2018

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / ERNESTO CAMILO MORENO RODRIGUEZ / 16/05/2018

View Document

05/03/185 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ERNESTO CAMILO MORENO RODRIGUEZ / 01/09/2017

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ERNESTO CAMILO MORENO RODRIGUEZ / 14/02/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ERNESTO CAMILO MORENO RODRIGUEZ / 14/02/2017

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/07/161 July 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

03/07/153 July 2015 COMPANY NAME CHANGED FLAVOR EXPERIENCE LIMITED CERTIFICATE ISSUED ON 03/07/15

View Document

27/05/1527 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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