ACROSPIRE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Registered office address changed from Units 4&5 Bear Court Roentgen Road Basingstoke Hampshire RG24 8QT England to Unit F1 Grafton Way West Ham Industrial Way Basingstoke Hampshire RG22 6HY on 2023-04-05

View Document

05/04/235 April 2023 Change of details for Acrospire Holdings Limited as a person with significant control on 2023-04-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Director's details changed for Mr Timothy James Barker on 2022-09-26

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/10/216 October 2021 Notification of Acrospire Holdings Limited as a person with significant control on 2020-10-08

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-19 with updates

View Document

05/10/215 October 2021 Cessation of Timothy James Barker as a person with significant control on 2020-10-08

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM UNIT D LODDON BUSINESS CENTRE ROENTGEN ROAD BASINGSTOKE HAMPSHIRE RG24 8NG

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BARKER / 27/09/2018

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082212630001

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BARKER

View Document

07/03/167 March 2016 SECRETARY APPOINTED MRS JULIE ANN BARKER

View Document

06/10/156 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM PINEWOOD CROCKFORD LANE BASINGSTOKE HANTS RG24 8AL

View Document

22/09/1422 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/09/1319 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM 28 THE TOPIARY LYCHPIT BASINGSTOKE RG24 8YX UNITED KINGDOM

View Document

10/01/1310 January 2013 CURRSHO FROM 30/09/2013 TO 31/03/2013

View Document

19/09/1219 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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