ASPIRATIONS SUPPORT BRISTOL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Total exemption full accounts made up to 2024-09-30 |
| 20/05/2520 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 20/06/2420 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 23/05/2423 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 23/09/2123 September 2021 | Satisfaction of charge 1 in full |
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
| 14/07/2014 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT LARKHAM |
| 14/07/2014 July 2020 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW IMBER / 11/05/2020 |
| 03/07/203 July 2020 | SUB-DIVISION 11/05/20 |
| 03/07/203 July 2020 | SUB-DIVISION OF ORDINARY SHARES 11/05/2020 |
| 16/06/2016 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES |
| 25/06/1925 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 09/10/189 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW IMBER / 09/10/2018 |
| 09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 14/06/1814 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
| 13/06/1613 June 2016 | 11/05/16 STATEMENT OF CAPITAL GBP 4 |
| 10/06/1610 June 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 15/02/1615 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 07/10/157 October 2015 | Annual return made up to 8 September 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 13/05/1513 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 07/10/147 October 2014 | Annual return made up to 8 September 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 25/10/1325 October 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
| 07/10/137 October 2013 | Annual return made up to 8 September 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 16/05/1316 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 10/09/1210 September 2012 | Annual return made up to 8 September 2012 with full list of shareholders |
| 09/03/129 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 15/02/1215 February 2012 | APPOINTMENT TERMINATED, DIRECTOR SCOTT LARKHAM |
| 03/01/123 January 2012 | DIRECTOR APPOINTED MR SCOTT ROBERT LARKHAM |
| 09/12/119 December 2011 | Annual return made up to 8 September 2011 with full list of shareholders |
| 06/07/116 July 2011 | REGISTERED OFFICE CHANGED ON 06/07/2011 FROM ENTERPRISE HOUSE STOKE VIEW ROAD BRISTOL AVON BS16 3AE |
| 31/05/1131 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 15/10/1015 October 2010 | Annual return made up to 8 September 2010 with full list of shareholders |
| 04/12/094 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 08/09/098 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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