ASPIRE CONTINUITY LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Micro company accounts made up to 2024-05-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/01/2419 January 2024 Micro company accounts made up to 2023-05-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-05-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/01/2110 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/02/164 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT AYRE

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/01/1522 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR. ROBERT HOUSTON AYRE / 08/01/2014

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/01/1227 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR. DAVID TEED

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT AYRE

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER AYRE

View Document

11/01/1111 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 COMPANY NAME CHANGED ERSKINE PARK LIMITED CERTIFICATE ISSUED ON 05/01/11

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 29 SOUTH ERSKINE PARK GLASGOW G61 4NA

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/09/1013 September 2010 PREVEXT FROM 31/03/2010 TO 31/05/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT HOUSTON AYRE / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE AYRE / 11/01/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/07/099 July 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PUDNEY

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER PURDIE

View Document

12/01/0912 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

15/01/0615 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/07/03

View Document

18/08/0318 August 2003 ACC. REF. DATE SHORTENED FROM 08/07/04 TO 31/05/04

View Document

30/01/0330 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/0313 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 08/07/03

View Document

28/01/0228 January 2002 REGISTERED OFFICE CHANGED ON 28/01/02 FROM: 29 SOUTH ERSKINE PARK GLASGOW STRATHCLYDE G61 4NA

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 REGISTERED OFFICE CHANGED ON 17/01/02 FROM: 29 SOUTH ERSKINE PARK GLASGOW SCOTLAND G61 4NA

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 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