ASPIRE VEHICLE SALES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

11/04/2411 April 2024 Certificate of change of name

View Document

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

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

24/08/2324 August 2023 Registration of charge SC2898000003, created on 2023-08-21

View Document

16/05/2316 May 2023 Registration of charge SC2898000002, created on 2023-05-15

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/12/2220 December 2022 Change of details for Mr Gavin Iain Bruce as a person with significant control on 2022-11-29

View Document

07/12/227 December 2022 Cessation of Alexander Anthony Bruce as a person with significant control on 2022-11-29

View Document

07/12/227 December 2022 Termination of appointment of Alexander Anthony Bruce as a director on 2022-11-29

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/09/149 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/09/1310 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/09/1214 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/09/1130 September 2011 SECRETARY APPOINTED MR GAVIN BRUCE

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN BRUCE

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, SECRETARY JOHNINA BRUCE

View Document

15/09/1115 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN IAIN BRUCE / 02/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ANTHONY BRUCE / 02/09/2010

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/09/0916 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/11/06

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 SECRETARY RESIGNED

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 35 GREY CRAIGS, CIARNEYHILL DUNFERMLINE FIFE KY12 8XN

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 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