ASPIRE RESOURCES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/02/2228 February 2022 Previous accounting period extended from 2021-05-30 to 2021-10-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM KINGSLAND HOUSE ABBEY FOREGATE SHREWSBURY SHROPSHIRE SY2 6BL ENGLAND

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY JONES

View Document

21/06/1921 June 2019 CESSATION OF ASPIRE POOLE LIMITED AS A PSC

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 176 ASHLEY ROAD POOLE DORSET BH14 9BY ENGLAND

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR ASPIRE POOLE LIMITED

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR MARK ANTHONY JONES

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM KINGSLAND HOUSE ABBEY FOREGATE SHREWSBURY SHROPSHIRE SY2 6BL

View Document

04/10/184 October 2018 CORPORATE DIRECTOR APPOINTED ASPIRE POOLE LIMITED

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASPIRE POOLE LIMITED

View Document

04/10/184 October 2018 CESSATION OF MARK ANTHONY JONES AS A PSC

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

29/12/1529 December 2015 Annual return made up to 27 December 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY JONES / 01/11/2014

View Document

05/01/155 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 2-3 ST. AUSTIN'S FRIARS SHREWSBURY SHROPSHIRE SY1 1RY

View Document

28/09/1428 September 2014 Annual accounts small company total exemption made up to 30 May 2014

View Document

19/09/1419 September 2014 PREVEXT FROM 31/12/2013 TO 30/05/2014

View Document

30/05/1430 May 2014 Annual accounts for year ending 30 May 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

09/10/139 October 2013 ARTICLES OF ASSOCIATION

View Document

08/10/138 October 2013 COMPANY NAME CHANGED JONES KINSEY RESOURCES LIMITED CERTIFICATE ISSUED ON 08/10/13

View Document

08/10/138 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/12/1227 December 2012 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