ASPIRE TECHNOLOGY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Registered office address changed from Verulam Point Station Way St. Albans Hertfordshire AL1 5HE United Kingdom to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2023-05-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/08/2111 August 2021 Resolutions

View Document

10/08/2110 August 2021 Change of share class name or designation

View Document

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

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM PREMIER WAY ABBEY PARK INDUSTRIAL ESTATE ROMSEY HANTS SO51 9DQ UNITED KINGDOM

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, SECRETARY MARTIN WEBB

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED DOUGLAS JAMES KETTLEWELL

View Document

13/05/2013 May 2020 SECRETARY APPOINTED DOUGLAS JAMES KETTLEWELL

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN WEBB

View Document

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

13/12/1813 December 2018 CESSATION OF MARTIN BARRY WEBB AS A PSC

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES HENRY EVANS

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY BRIERLEY

View Document

13/12/1813 December 2018 21/08/18 STATEMENT OF CAPITAL GBP 100

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PETER EVANS

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113348510001

View Document

21/11/1821 November 2018 SUB-DIVISION 25/07/18

View Document

09/11/189 November 2018 ADOPT ARTICLES 25/07/2018

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR ROBERT WILLIAM THORNTON

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR GARY BRIERLEY

View Document

01/11/181 November 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR JOHN JAMES HENRY EVANS

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER PETER EVANS

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR KEVIN PETER MEARNS

View Document

30/08/1830 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN BARRY WEBB / 30/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BARRY WEBB / 30/08/2018

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN BARRY WEBB / 30/08/2018

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 2ND FLOOR 45 GROSVENOR ROAD ST ALBANS HERTS AL1 3AW ENGLAND

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM VERULAM POINT STATION WAY ST ALBANS HERTFORDSHIRE AL1 5HE UNITED KINGDOM

View Document

28/04/1828 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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