II ASPIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewRegistered office address changed from C/O H Baker Accountant Limited Suite 114 Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ United Kingdom to C/O H Baker Accountant Limited Gyleview House 3 Redheughs Rigg Edinburgh EH12 9DQ on 2025-09-25

View Document

08/09/258 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

23/06/2523 June 2025 Micro company accounts made up to 2024-09-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/08/2421 August 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

28/07/2328 July 2023 Registered office address changed from C/O H Baker Accountant Limited Office 114 Redheughs Rigg Edinburgh EH12 9DQ United Kingdom to C/O H Baker Accountant Limited Suite 114 Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ on 2023-07-28

View Document

26/07/2326 July 2023 Registered office address changed from 14 Bank Street Aberfeldy PH15 2BB Scotland to C/O H Baker Accountant Limited Office 114 Redheughs Rigg Edinburgh EH12 9DQ on 2023-07-26

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-08 with updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM RENFREW HOUSE 27 QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3TL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM RENFREW HOUSE 27 QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3SX

View Document

02/10/142 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/09/1221 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, SECRETARY PHILIPPE ROY

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED DIRECTOR PHILIPPE GERARD CHRISTIAN ROY

View Document

26/09/1126 September 2011 SECRETARY APPOINTED COMPANY SECRETARY ELIZABETH JANE ROY

View Document

26/09/1126 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELIZABETH ROY / 08/09/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM RENFREW HOUSE 27 QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3SX UK

View Document

09/09/099 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 51 DENNISTOUN ROAD ST VINCENT'S GATE LANGBANK PA14 6XH

View Document

06/10/086 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 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