ACROSPIRE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-19 with no updates |
25/08/2325 August 2023 | Total exemption full accounts made up to 2023-03-31 |
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 |
05/04/235 April 2023 | Change of details for Acrospire Holdings Limited as a person with significant control on 2023-04-04 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
06/10/226 October 2022 | Director's details changed for Mr Timothy James Barker on 2022-09-26 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/10/216 October 2021 | Notification of Acrospire Holdings Limited as a person with significant control on 2020-10-08 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-19 with updates |
05/10/215 October 2021 | Cessation of Timothy James Barker as a person with significant control on 2020-10-08 |
08/07/218 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/07/2031 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | REGISTERED OFFICE CHANGED ON 11/12/2019 FROM UNIT D LODDON BUSINESS CENTRE ROENTGEN ROAD BASINGSTOKE HAMPSHIRE RG24 8NG |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
04/06/194 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
27/09/1827 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BARKER / 27/09/2018 |
26/06/1826 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
28/07/1728 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 082212630001 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY BARKER |
07/03/167 March 2016 | SECRETARY APPOINTED MRS JULIE ANN BARKER |
06/10/156 October 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
07/05/157 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/01/1521 January 2015 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM PINEWOOD CROCKFORD LANE BASINGSTOKE HANTS RG24 8AL |
22/09/1422 September 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/09/1319 September 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/01/1311 January 2013 | REGISTERED OFFICE CHANGED ON 11/01/2013 FROM 28 THE TOPIARY LYCHPIT BASINGSTOKE RG24 8YX UNITED KINGDOM |
10/01/1310 January 2013 | CURRSHO FROM 30/09/2013 TO 31/03/2013 |
19/09/1219 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ACROSPIRE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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