ASPIRE DESIGN AND DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2024-03-10 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/07/2327 July 2023 | Confirmation statement made on 2023-03-10 with no updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Appointment of Mr Adam Horstead as a director on 2022-10-23 |
31/12/2231 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
09/12/229 December 2022 | Voluntary strike-off action has been suspended |
09/12/229 December 2022 | Voluntary strike-off action has been suspended |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
23/10/2223 October 2022 | Application to strike the company off the register |
23/10/2223 October 2022 | Termination of appointment of Adam Joseph Horstead as a director on 2022-10-23 |
22/10/2222 October 2022 | Appointment of Mr Adam Joseph Horstead as a director on 2022-10-21 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/01/221 January 2022 | Compulsory strike-off action has been discontinued |
01/01/221 January 2022 | Compulsory strike-off action has been discontinued |
31/12/2131 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/12/2131 December 2021 | Confirmation statement made on 2021-03-10 with no updates |
31/12/2131 December 2021 | Registered office address changed from 2a Calves Lane Farm House Bellswood Lane Iver Buckinghamshire SL0 0LU to Hill Garth Hawks Hill Bourne End SL8 5JH on 2021-12-31 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/03/1917 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/03/1516 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
25/03/1425 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
11/03/1311 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
13/11/1213 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
25/09/1225 September 2012 | APPOINTMENT TERMINATED, SECRETARY ROGER HORSTEAD |
11/04/1211 April 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
10/03/1110 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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