ASPIRE PLATFORMS LTD
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Notice of extension of period of Administration |
11/03/2511 March 2025 | Administrator's progress report |
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 |
11/07/2411 July 2024 | Notice of extension of period of Administration |
07/03/247 March 2024 | Administrator's progress report |
08/09/238 September 2023 | Notice of deemed approval of proposals |
21/08/2321 August 2023 | Statement of administrator's proposal |
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 |
18/08/2318 August 2023 | Appointment of an administrator |
19/06/2319 June 2023 | Appointment of Mr Simon Farrell Dunn as a director on 2023-06-19 |
04/05/234 May 2023 | Resolutions |
04/05/234 May 2023 | Memorandum and Articles of Association |
04/05/234 May 2023 | Resolutions |
28/04/2328 April 2023 | Satisfaction of charge 112800500001 in full |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
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 |
10/12/2110 December 2021 | Registration of charge 112800500003, created on 2021-12-09 |
03/12/213 December 2021 | Satisfaction of charge 112800500002 in full |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-06-30 |
09/08/219 August 2021 | Notification of Aspire Group of Businesses Ltd as a person with significant control on 2021-07-28 |
09/08/219 August 2021 | Cessation of Vincent Michael Rourke as a person with significant control on 2021-07-28 |
09/08/219 August 2021 | Cessation of Simon Farrell Dunn as a person with significant control on 2021-07-28 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/02/2117 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/05/2028 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112800500002 |
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 |
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 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
16/09/1916 September 2019 | ADOPT ARTICLES 01/07/2019 |
22/08/1922 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
07/08/197 August 2019 | PREVEXT FROM 31/03/2019 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
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 |
04/04/194 April 2019 | REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 7 CHRISTIE WAY MANCHESTER M21 7QY UNITED KINGDOM |
20/02/1920 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112800500001 |
28/03/1828 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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