ASPIRE SYSTEMS DIGITAL SOLUTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/07/2523 July 2025 | Confirmation statement made on 2025-07-12 with no updates |
| 18/07/2518 July 2025 | Total exemption full accounts made up to 2024-06-28 |
| 27/05/2527 May 2025 | Previous accounting period shortened from 2024-08-31 to 2024-06-28 |
| 26/03/2526 March 2025 | Certificate of change of name |
| 19/12/2419 December 2024 | Registration of charge 054449870002, created on 2024-12-19 |
| 12/07/2412 July 2024 | Cessation of Aspire Systems International Pte Ltd as a person with significant control on 2024-07-02 |
| 12/07/2412 July 2024 | Confirmation statement made on 2024-07-12 with updates |
| 12/07/2412 July 2024 | Notification of a person with significant control statement |
| 10/07/2410 July 2024 | Notification of Aspire Systems International Pte Ltd as a person with significant control on 2024-07-02 |
| 10/07/2410 July 2024 | Withdrawal of a person with significant control statement on 2024-07-10 |
| 09/07/249 July 2024 | Appointment of Mr Bhoovarahan Thirumalai Nambakkam as a director on 2024-06-29 |
| 09/07/249 July 2024 | Termination of appointment of Neil James Huggins as a secretary on 2024-06-29 |
| 09/07/249 July 2024 | Termination of appointment of Neil James Huggins as a director on 2024-06-29 |
| 09/07/249 July 2024 | Termination of appointment of Darren Mark Chapple as a director on 2024-06-29 |
| 09/07/249 July 2024 | Termination of appointment of Raymond Craig Hughes as a director on 2024-06-29 |
| 09/07/249 July 2024 | Appointment of Mr Gowrishankar Subramanian as a director on 2024-06-29 |
| 28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with updates |
| 30/05/2430 May 2024 | Total exemption full accounts made up to 2023-08-31 |
| 17/05/2417 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
| 11/05/2311 May 2023 | Director's details changed for Mr Neil James Huggins on 2023-05-11 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 26/05/2026 May 2020 | 31/08/19 UNAUDITED ABRIDGED |
| 13/05/2013 May 2020 | REGISTERED OFFICE CHANGED ON 13/05/2020 FROM IMPERIAL HOUSE TRADE STREET CARDIFF SOUTH GLAMORGAN CF10 5DT |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
| 20/11/1920 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 05/06/195 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
| 02/11/182 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CRAIG HUGHES / 01/11/2018 |
| 29/05/1829 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
| 24/05/1724 May 2017 | 31/08/16 TOTAL EXEMPTION FULL |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 09/05/169 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 02/06/152 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 20/05/1420 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
| 21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 07/05/137 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 21/05/1221 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 27/03/1227 March 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 06/09/116 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN COATES / 06/09/2011 |
| 31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 11/05/1111 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
| 13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES HUGGINS / 06/05/2010 |
| 13/05/1013 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
| 13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN COATES / 06/05/2010 |
| 13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK CHAPPLE / 31/12/2009 |
| 13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CRAIG HUGHES / 06/05/2010 |
| 13/05/1013 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / NEIL JAMES HUGGINS / 06/05/2010 |
| 30/03/1030 March 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 02/06/092 June 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
| 02/06/092 June 2009 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM IMPERIAL HOUSE TRADE STREET CARDIFF SOUTH GLAMORGAN CF10 5DR |
| 24/12/0824 December 2008 | VARYING SHARE RIGHTS AND NAMES |
| 09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
| 17/06/0817 June 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
| 17/06/0817 June 2008 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM IMPERIAL HOUSE 4 TRADE STREET LANE CARDIFF SOUTH GLAMORGAN CF10 5DR |
| 12/06/0812 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
| 18/05/0718 May 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
| 04/04/074 April 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 04/04/074 April 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
| 09/03/079 March 2007 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/08/06 |
| 16/06/0616 June 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
| 09/12/059 December 2005 | REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 7 ROWAN CLOSE, THE PADDOCKS PENARTH VALE OF GLAMORGAN CF64 5BU |
| 28/11/0528 November 2005 | COMPANY NAME CHANGED HICKMAN CONSULTANCY LIMITED CERTIFICATE ISSUED ON 28/11/05 |
| 02/11/052 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/08/0511 August 2005 | NEW DIRECTOR APPOINTED |
| 11/08/0511 August 2005 | NC INC ALREADY ADJUSTED 31/07/05 |
| 11/08/0511 August 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 11/08/0511 August 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 11/08/0511 August 2005 | SECRETARY RESIGNED |
| 11/08/0511 August 2005 | £ NC 10/25000 31/07/05 |
| 11/08/0511 August 2005 | NEW DIRECTOR APPOINTED |
| 06/05/056 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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