ASPIRE FINANCIAL PLANNING LTD
Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Micro company accounts made up to 2024-05-31 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/01/2422 January 2024 | Micro company accounts made up to 2023-05-31 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
23/01/2323 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/01/2219 January 2022 | Accounts for a dormant company made up to 2021-05-31 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/01/2118 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/02/2014 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
14/02/2014 February 2020 | REGISTERED OFFICE CHANGED ON 14/02/2020 FROM FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
10/07/1810 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
17/01/1817 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/01/1718 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/01/1619 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
22/01/1522 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/02/146 February 2014 | CURREXT FROM 28/02/2014 TO 31/05/2014 |
22/01/1422 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
24/01/1324 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
26/01/1226 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
28/10/1128 October 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/10/1128 October 2011 | REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 107 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1NW UNITED KINGDOM |
28/10/1128 October 2011 | COMPANY NAME CHANGED ASPIRE INDEPENDENT FINANCIAL ADVISERS LTD CERTIFICATE ISSUED ON 28/10/11 |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/01/1118 January 2011 | APPOINTMENT TERMINATED, SECRETARY KIM TIBBLE |
18/01/1118 January 2011 | SECRETARY APPOINTED MR JOHN TIBBLE |
18/01/1118 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN TIBBLE / 17/01/2010 |
18/01/1018 January 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
14/04/0914 April 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
19/01/0919 January 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | REGISTERED OFFICE CHANGED ON 15/05/2008 FROM HEWMAR HOUSE 120 LONDON ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3PL |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
18/01/0818 January 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
25/04/0725 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
18/01/0718 January 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
17/03/0617 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
17/01/0617 January 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
02/06/052 June 2005 | REGISTERED OFFICE CHANGED ON 02/06/05 FROM: 9 GORSE CLOSE GLOUCESTER GL4 5UW |
16/02/0516 February 2005 | NEW SECRETARY APPOINTED |
16/02/0516 February 2005 | NEW DIRECTOR APPOINTED |
01/02/051 February 2005 | DIRECTOR RESIGNED |
01/02/051 February 2005 | SECRETARY RESIGNED |
01/02/051 February 2005 | 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