ASPIRE ACCOUNTANCY SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 21/11/2321 November 2023 | Final Gazette dissolved via voluntary strike-off |
| 21/11/2321 November 2023 | Final Gazette dissolved via voluntary strike-off |
| 05/09/235 September 2023 | First Gazette notice for voluntary strike-off |
| 05/09/235 September 2023 | First Gazette notice for voluntary strike-off |
| 24/08/2324 August 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 24/08/2324 August 2023 | Application to strike the company off the register |
| 03/05/233 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/05/226 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 06/08/216 August 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 07/08/197 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 16/05/1816 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APRIL DAVIES |
| 16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 11/07/1711 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/03/1710 March 2017 | APPOINTMENT TERMINATED, SECRETARY JAMES KAY |
| 01/02/171 February 2017 | CURREXT FROM 31/12/2016 TO 31/03/2017 |
| 18/12/1618 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
| 14/01/1614 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 050017660001 |
| 12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 18/12/1518 December 2015 | Annual return made up to 18 December 2015 with full list of shareholders |
| 08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/12/1430 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
| 28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 20/12/1320 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
| 15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 02/01/132 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HARRISON / 04/11/2012 |
| 02/01/132 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 03/01/123 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
| 07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 10/01/1110 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
| 10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HARRISON / 14/01/2010 |
| 15/01/1015 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
| 17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 08/01/098 January 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
| 30/09/0830 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 20/12/0720 December 2007 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
| 09/09/079 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
| 16/01/0716 January 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
| 17/10/0617 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
| 18/08/0618 August 2006 | REGISTERED OFFICE CHANGED ON 18/08/06 FROM: SUITE 4M NORTH MILL BRIDGEFOOT BELPER DERBYSHIRE DE56 1YD |
| 22/02/0622 February 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
| 15/09/0515 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
| 20/01/0520 January 2005 | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
| 14/07/0414 July 2004 | NEW SECRETARY APPOINTED |
| 14/07/0414 July 2004 | NEW DIRECTOR APPOINTED |
| 24/12/0324 December 2003 | SECRETARY RESIGNED |
| 24/12/0324 December 2003 | DIRECTOR RESIGNED |
| 22/12/0322 December 2003 | 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