ASL ASPIRE SUPPORT LEARN CIC

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

16/04/2416 April 2024 Termination of appointment of Kerrie Louise Eastman as a director on 2024-04-16

View Document

16/04/2416 April 2024 Appointment of Ms Chantell Mapp-Pope as a director on 2024-04-16

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Appointment of Mrs Kim Devereaux as a director on 2023-08-25

View Document

25/08/2325 August 2023 Termination of appointment of Cheryl Elsie Sharp as a director on 2023-08-25

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-08-02 with no updates

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 Registered office address changed from 15 New Pond Street Harlow Essex CM17 9FG to Laurel House Parndon Mill Lane Parndon Mill Harlow Essex CM20 2HP on 2021-07-13

View Document

11/07/2111 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MS KERRIE LOUISE EASTMAN

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHERYL ELSIE PRICE / 13/08/2019

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP NEEDHAM

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

24/07/1924 July 2019 DISS40 (DISS40(SOAD))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

19/07/1919 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

19/03/1819 March 2018 ADOPT ARTICLES 06/02/2018

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MRS BROOK PLACIDO

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MISS CHERYL ELSIE PRICE

View Document

07/02/187 February 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR PHILIP NEEDHAM

View Document

03/08/173 August 2017 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