ASPIRE VEHICLE SALES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/04/2525 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 28/05/2428 May 2024 | Total exemption full accounts made up to 2023-11-30 |
| 12/04/2412 April 2024 | Confirmation statement made on 2024-04-12 with updates |
| 11/04/2411 April 2024 | Certificate of change of name |
| 10/04/2410 April 2024 | Registered office address changed from Unit 2, Old Elgin Works Elgin Street Dunfermline Fife KY12 7SD to Grayswood 5 Aberdour Road Dunfermline KY11 4PB on 2024-04-10 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 04/09/234 September 2023 | Confirmation statement made on 2023-09-02 with updates |
| 24/08/2324 August 2023 | Registration of charge SC2898000003, created on 2023-08-21 |
| 16/05/2316 May 2023 | Registration of charge SC2898000002, created on 2023-05-15 |
| 11/04/2311 April 2023 | Total exemption full accounts made up to 2022-11-30 |
| 20/12/2220 December 2022 | Change of details for Mr Gavin Iain Bruce as a person with significant control on 2022-11-29 |
| 07/12/227 December 2022 | Cessation of Alexander Anthony Bruce as a person with significant control on 2022-11-29 |
| 07/12/227 December 2022 | Termination of appointment of Alexander Anthony Bruce as a director on 2022-11-29 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 09/09/149 September 2014 | Annual return made up to 2 September 2014 with full list of shareholders |
| 11/08/1411 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 10/09/1310 September 2013 | Annual return made up to 2 September 2013 with full list of shareholders |
| 28/08/1328 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 14/09/1214 September 2012 | Annual return made up to 2 September 2012 with full list of shareholders |
| 04/09/124 September 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
| 30/09/1130 September 2011 | SECRETARY APPOINTED MR GAVIN BRUCE |
| 30/09/1130 September 2011 | APPOINTMENT TERMINATED, DIRECTOR GAVIN BRUCE |
| 30/09/1130 September 2011 | APPOINTMENT TERMINATED, SECRETARY JOHNINA BRUCE |
| 15/09/1115 September 2011 | Annual return made up to 2 September 2011 with full list of shareholders |
| 25/08/1125 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
| 21/09/1021 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN IAIN BRUCE / 02/09/2010 |
| 21/09/1021 September 2010 | Annual return made up to 2 September 2010 with full list of shareholders |
| 21/09/1021 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ANTHONY BRUCE / 02/09/2010 |
| 01/09/101 September 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
| 30/09/0930 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
| 16/09/0916 September 2009 | RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS |
| 22/09/0822 September 2008 | RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS |
| 12/09/0812 September 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
| 24/09/0724 September 2007 | RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS |
| 24/09/0724 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 03/07/073 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
| 26/09/0626 September 2006 | RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS |
| 08/05/068 May 2006 | NEW DIRECTOR APPOINTED |
| 20/01/0620 January 2006 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/11/06 |
| 20/09/0520 September 2005 | NEW SECRETARY APPOINTED |
| 20/09/0520 September 2005 | NEW DIRECTOR APPOINTED |
| 16/09/0516 September 2005 | SECRETARY RESIGNED |
| 16/09/0516 September 2005 | REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 35 GREY CRAIGS, CIARNEYHILL DUNFERMLINE FIFE KY12 8XN |
| 16/09/0516 September 2005 | DIRECTOR RESIGNED |
| 02/09/052 September 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