ASPIRE PLATFORMS LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewNotice of extension of period of Administration

View Document

11/03/2511 March 2025 Administrator's progress report

View Document

17/07/2417 July 2024 Registered office address changed from C/O Mazars Llp One St Peter's Square Manchester M2 3DE to Forvis Mazars Llp One St Peters Square Manchester M2 3DE on 2024-07-17

View Document

11/07/2411 July 2024 Notice of extension of period of Administration

View Document

07/03/247 March 2024 Administrator's progress report

View Document

08/09/238 September 2023 Notice of deemed approval of proposals

View Document

21/08/2321 August 2023 Statement of administrator's proposal

View Document

18/08/2318 August 2023 Registered office address changed from Amethyst House 1st Floor Leigh Business Park Leigh WN7 3XZ England to One St Peter's Square Manchester M2 3DE on 2023-08-18

View Document

18/08/2318 August 2023 Appointment of an administrator

View Document

19/06/2319 June 2023 Appointment of Mr Simon Farrell Dunn as a director on 2023-06-19

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Memorandum and Articles of Association

View Document

04/05/234 May 2023 Resolutions

View Document

28/04/2328 April 2023 Satisfaction of charge 112800500001 in full

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/05/2223 May 2022 Registered office address changed from , Unit 23 Leigh Business Park, Meadowcroft Way, Leigh, WN7 3XZ, England to One St Peter's Square Manchester M2 3DE on 2022-05-23

View Document

10/12/2110 December 2021 Registration of charge 112800500003, created on 2021-12-09

View Document

03/12/213 December 2021 Satisfaction of charge 112800500002 in full

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

09/08/219 August 2021 Notification of Aspire Group of Businesses Ltd as a person with significant control on 2021-07-28

View Document

09/08/219 August 2021 Cessation of Vincent Michael Rourke as a person with significant control on 2021-07-28

View Document

09/08/219 August 2021 Cessation of Simon Farrell Dunn as a person with significant control on 2021-07-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/02/2117 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/05/2028 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112800500002

View Document

16/04/2016 April 2020 Registered office address changed from , Aspire Platforms Ltd Unit 7 Leigh Business Park, Meadowcroft Way, Leigh, Lancashire, WN7 3XZ, England to One St Peter's Square Manchester M2 3DE on 2020-04-16

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM ASPIRE PLATFORMS LTD UNIT 7 LEIGH BUSINESS PARK MEADOWCROFT WAY LEIGH LANCASHIRE WN7 3XZ ENGLAND

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

16/09/1916 September 2019 ADOPT ARTICLES 01/07/2019

View Document

22/08/1922 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

04/04/194 April 2019 Registered office address changed from , 7 Christie Way, Manchester, M21 7QY, United Kingdom to One St Peter's Square Manchester M2 3DE on 2019-04-04

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 7 CHRISTIE WAY MANCHESTER M21 7QY UNITED KINGDOM

View Document

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112800500001

View Document

28/03/1828 March 2018 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