ASPIRE SYSTEMS MAINTENANCE LTD

Company Documents

DateDescription
18/03/1418 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/03/1318 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/03/126 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/03/1129 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/03/1015 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL THOMAS IBALL / 02/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GLYN IBALL / 02/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW IBALL / 02/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LILLIAN IBALL / 02/03/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL IBALL / 23/01/2009

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED MR MATHEW IBALL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: G OFFICE CHANGED 06/03/06 ASPIRE HOUSE 86 STAMFORD STREET ASHTON UNDER LYNE MANCHESTER LANCASHIRE OL6 6QH

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/09/0423 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

06/07/016 July 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/06/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

09/04/989 April 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/08/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 REGISTERED OFFICE CHANGED ON 19/05/97 FROM: G OFFICE CHANGED 19/05/97 2 TABLEY GARDENS RIDGE ROAD MARPLE STOCKPORT CHESHIRE SK6 7JY

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 SECRETARY RESIGNED

View Document

17/03/9717 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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