WE ARE ASPIRE LTD

Company Documents

DateDescription
11/06/2511 June 2025 Administrator's progress report

View Document

17/12/2417 December 2024 Administrator's progress report

View Document

07/11/247 November 2024 Notice of extension of period of Administration

View Document

18/06/2418 June 2024 Administrator's progress report

View Document

09/01/249 January 2024 Statement of affairs with form AM02SOA

View Document

16/12/2316 December 2023 Notice of deemed approval of proposals

View Document

22/11/2322 November 2023 Statement of administrator's proposal

View Document

22/11/2322 November 2023 Registered office address changed from 156 Great Charles Street Queensway Birmingham B3 3HN England to C/O Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4M 4AB on 2023-11-22

View Document

22/11/2322 November 2023 Appointment of an administrator

View Document

24/08/2324 August 2023 Accounts for a small company made up to 2022-12-31

View Document

12/04/2312 April 2023 Secretary's details changed for Mr Christopher John Chandler on 2023-04-01

View Document

12/04/2312 April 2023 Director's details changed for Mr Christopher John Chandler on 2023-04-01

View Document

03/02/233 February 2023 Appointment of Mrs Andrea Petronella Robinson as a director on 2023-02-03

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with no updates

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

12/01/2212 January 2022 Appointment of Mr Terry Joseph Payne as a director on 2022-01-04

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

08/10/218 October 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

16/12/2016 December 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/12/2016 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/11/2019 November 2020 COMPANY NAME CHANGED ASPIRE TRAINING & DEVELOPMENT LTD CERTIFICATE ISSUED ON 19/11/20

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM ASSAY STUDIOS NEWHALL STREET BIRMINGHAM B3 1SF ENGLAND

View Document

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

24/05/1824 May 2018 COMPANY NAME CHANGED RPCUSHING LIMITED CERTIFICATE ISSUED ON 24/05/18

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM C/O EDWARD PARKES 120 NEW CAVENDISH STREET LEVEL 2 LONDON W1W 6XX

View Document

24/02/1724 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

10/03/1610 March 2016 AUDITOR'S RESIGNATION

View Document

08/02/168 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

26/01/1626 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD PARKES

View Document

30/01/1530 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

02/01/152 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

02/01/142 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR EDWARD HUGH PARKES

View Document

02/01/132 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

21/02/1221 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PAUL FARRER / 01/02/2012

View Document

12/08/1112 August 2011 AUDITOR'S RESIGNATION

View Document

11/02/1111 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM THREEWAYS HOUSE 40-44 CLIPSTONE STREET LONDON W1W 5DW

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

11/01/1011 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CHANDLER / 01/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER PAUL FARRER / 01/11/2009

View Document

21/04/0921 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/0920 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/0919 January 2009 COMPANY NAME CHANGED PFJ ACQUISITION LIMITED CERTIFICATE ISSUED ON 19/01/09

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY CLYDE SECRETARIES LIMITED

View Document

07/01/097 January 2009 ALTER MEM AND ARTS 05/01/2009

View Document

07/01/097 January 2009 DIRECTOR APPOINTED OLIVER PAUL FARRER

View Document

07/01/097 January 2009 CURREXT FROM 31/12/2009 TO 30/04/2010

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DUFFY

View Document

06/01/096 January 2009 COMPANY NAME CHANGED MINMAR (921) LIMITED CERTIFICATE ISSUED ON 06/01/09

View Document

06/01/096 January 2009 DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER JOHN CHANDLER

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 51 EASTCHEAP LONDON EC3M 1JP ENGLAND

View Document

29/12/0829 December 2008 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