ASPIRE RESOURCING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewChange of details for Justin Floyd Blake as a person with significant control on 2024-09-10

View Document

31/07/2531 July 2025 NewRegistered office address changed from Ruskells Ltd the Tall House 29a West Street Marlow SL7 2LS England to The Tall House 29a West Street Marlow SL7 2LS on 2025-07-31

View Document

30/07/2530 July 2025 NewNotification of Ernt Limited as a person with significant control on 2024-09-10

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

13/11/2413 November 2024 Termination of appointment of Louise Helen Churchill-Browne as a director on 2024-09-10

View Document

13/11/2413 November 2024 Termination of appointment of Kevin Norman Churchill-Browne as a director on 2024-09-10

View Document

13/11/2413 November 2024 Cessation of Kevin Norman Churchill-Browne as a person with significant control on 2024-09-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

06/09/236 September 2023 Director's details changed for Mrs Joanna Elizabeth Blake on 2023-05-26

View Document

06/09/236 September 2023 Director's details changed for Justin Floyd Blake on 2023-05-26

View Document

06/09/236 September 2023 Director's details changed for Mrs Louise Helen Churchill-Browne on 2023-05-26

View Document

06/09/236 September 2023 Change of details for Mr Kevin Norman Churchill-Browne as a person with significant control on 2023-05-26

View Document

06/09/236 September 2023 Change of details for Justin Floyd Blake as a person with significant control on 2023-05-26

View Document

06/09/236 September 2023 Director's details changed for Mr Kevin Norman Churchill-Browne on 2023-05-26

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Ruskells Ltd the Tall House 29a West Street Marlow SL7 2LS on 2023-05-26

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Change of details for Justin Floyd Blake as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Mr Kevin Norman Churchill-Browne as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Justin Floyd Blake on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mrs Louise Helen Churchill-Browne on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mrs Joanna Elizabeth Blake on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr Kevin Norman Churchill-Browne on 2021-12-13

View Document

13/12/2113 December 2021 Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA ELIZABETH BLAKE / 21/01/2019

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN FLOYD BLAKE / 21/01/2019

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / JUSTIN FLOYD BLAKE / 21/01/2019

View Document

23/01/1923 January 2019 DISS40 (DISS40(SOAD))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/01/182 January 2018 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN BLAKE / 19/12/2017

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / JUSTIN FLOYD BLAKE / 19/12/2017

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN NORMAN CHURCHILL-BROWNE / 19/12/2017

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA ELIZABETH BLAKE / 19/12/2017

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN FLOYD BLAKE / 19/12/2017

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NORMAN CHURCHILL-BROWNE / 19/12/2017

View Document

02/01/182 January 2018 Registered office address changed from , Lynton House 7-12 Tavistock Square, London, WC1H 9BQ to Ruskells Ltd the Tall House 29a West Street Marlow SL7 2LS on 2018-01-02

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE HELEN CHURCHILL-BROWNE / 19/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/12/149 December 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR KEVIN NORMAN CHURCHILL-BROWNE

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED LOUISE HELEN CHURCHILL-BROWNE

View Document

13/10/1413 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 200

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/09/1415 September 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

19/11/1319 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA ELIZABETH BLAKE / 10/05/2013

View Document

17/05/1317 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN BLAKE / 16/05/2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA ELIZABETH BLAKE / 16/05/2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN FLOYD BLAKE / 16/05/2013

View Document

14/01/1314 January 2013 Annual return made up to 1 November 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN FLOYD BLAKE / 13/02/2012

View Document

09/01/129 January 2012 Annual return made up to 1 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELIZABETH BLAKE / 01/11/2010

View Document

22/11/1022 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN FLOYD BLAKE / 01/11/2010

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM SUMMERHILL HOUSE 1 SCULTHORPE ROAD FAKENHAM NORFOLK NR21 9HA

View Document

12/04/1012 April 2010 Registered office address changed from , Summerhill House, 1 Sculthorpe Road, Fakenham, Norfolk, NR21 9HA on 2010-04-12

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/11/0910 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED JOANNA ELIZABETH BLAKE

View Document

25/11/0825 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/11/0727 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/12/061 December 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/11/0522 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/11/044 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/01/0428 January 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 39A ECCLES ROAD CLAPHAM LONDON SW11 1LZ

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information