ASPIRE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Accounts for a small company made up to 2024-12-31

View Document

27/05/2527 May 2025 Satisfaction of charge 1 in full

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

24/01/2524 January 2025 Resolutions

View Document

24/01/2524 January 2025 Memorandum and Articles of Association

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

21/05/2421 May 2024 Director's details changed for Mr Jon Leverette on 2024-05-21

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

21/05/2421 May 2024 Director's details changed for Mr Robert Willis on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Vijay Chachra, on 2024-05-21

View Document

15/02/2415 February 2024 Director's details changed for Mr Lee Fitzsimons on 2024-02-01

View Document

15/02/2415 February 2024 Change of details for Aspire Consulting (Holdings) Limited as a person with significant control on 2024-02-01

View Document

15/02/2415 February 2024 Registered office address changed from Unit 24 Lichfield Business Village the Friary Lichfield WS13 6QG England to No. 16 Ground Floor Victoria Road Tamworth Staffordshire B79 7HL on 2024-02-15

View Document

08/07/238 July 2023 Second filing for the appointment of Mr Jon Leverette as a director

View Document

08/07/238 July 2023 Second filing for the appointment of Mr Robert Willis as a director

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-15 with updates

View Document

26/05/2326 May 2023 Director's details changed for Jon Leverette on 2023-05-15

View Document

25/05/2325 May 2023 Director's details changed for Robert Willis on 2023-05-15

View Document

25/05/2325 May 2023 Director's details changed for Vijay Chachra, on 2023-05-15

View Document

25/05/2325 May 2023 Director's details changed for Robert Willis on 2023-05-25

View Document

25/05/2325 May 2023 Director's details changed for Jon Leverette on 2023-05-25

View Document

25/05/2325 May 2023 Change of details for Aspire Consulting (Holdings) Limited as a person with significant control on 2023-05-15

View Document

23/05/2323 May 2023 Director's details changed for Vijay Chachra, on 2023-05-15

View Document

09/05/239 May 2023 Accounts for a small company made up to 2022-12-31

View Document

14/03/2314 March 2023 Termination of appointment of Peter David Stuttard as a director on 2023-03-01

View Document

03/02/233 February 2023 Registered office address changed from Unit 6 Lichfield Business Village, Staffordshire University, the Friary Lichfield Staffordshire WS13 6QG United Kingdom to Unit 24 Lichfield Business Village the Friary Lichfield WS13 6QG on 2023-02-03

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

27/09/2227 September 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

21/05/2121 May 2021 Appointment of Jon Leverette as a director on 2021-05-21

View Document

21/05/2121 May 2021 Appointment of Robert Willis as a director on 2021-05-21

View Document

15/02/2115 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / ASPIRE CONSULTING (HOLDINGS) LIMITED / 04/11/2019

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID STUTTARD / 04/11/2019

View Document

02/03/202 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 20 AMBER CLOSE TAMWORTH STAFFORDSHIRE B77 4RP ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/06/191 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PICKERING

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 19-20 AMBER BUSINESS VILLAGE AMBER CLOSE AMINGTON, TAMWORTH STAFFORDSHIRE B77 4RP

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

20/03/1820 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SIMS

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RONALD SIMS / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID STUTTARD / 19/04/2017

View Document

08/01/178 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HITCHCOCK

View Document

17/05/1617 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

08/01/168 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

02/06/152 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR JAMES HEDLEY ROGER HITCHCOCK

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR GEOFFREY WILLIAM PICKERING

View Document

12/11/1412 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

29/05/1429 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

07/06/137 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALLAN GOODY

View Document

11/09/1211 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

21/06/1221 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

10/11/1110 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

29/06/1129 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

15/10/1015 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

28/07/1028 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID STUTTARD / 01/10/2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SIMS / 01/10/2009

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED ALLAN GOODY

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/01/1029 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED MR STEPHEN RONALD SIMS

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR TERENCE LEAPHARD

View Document

09/10/089 October 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR COLIN BUTT

View Document

09/10/089 October 2008 ALTER ARTICLES 03/10/2008

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BRIAN LAMB

View Document

09/06/089 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

08/11/078 November 2007 NC INC ALREADY ADJUSTED 30/09/07

View Document

08/11/078 November 2007 NC INC ALREADY ADJUSTED 30/09/07

View Document

19/10/0719 October 2007 NC INC ALREADY ADJUSTED 30/09/07

View Document

19/10/0719 October 2007 £ NC 10000/250000 30/09/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 5 THE PAVILIONS, AMBER CLOSE AMINGTON, TAMWORTH, STAFFORDSHIRE B77 4RP

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: STOWE HOUSE, NETHERSTOWE, LICHFIELD, STAFFORDSHIRE WS13 6TJ

View Document

29/11/0129 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 SECRETARY RESIGNED

View Document

15/05/9615 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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