ASPIRE FIRE AND SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Registered office address changed from Unit 14B West Yoke Farm Michaels Lane Ash Sevenoaks TN15 7EP England to Woodland Stables, Woodland Park Three Gates Road Fawkham Longfield, Kent DA3 8NZ on 2025-06-11

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-08-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/04/2412 April 2024 Micro company accounts made up to 2023-08-31

View Document

25/01/2425 January 2024 Director's details changed for Mr Russell Davey Bremner on 2024-01-25

View Document

25/01/2425 January 2024 Change of details for Mr Russell Davey Bremner as a person with significant control on 2024-01-25

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/02/2316 February 2023 Micro company accounts made up to 2022-08-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

06/01/206 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/03/197 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CESSATION OF PETER RAYMOND BREMNER AS A PSC

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL BREMNER

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DAVEY BREMNER / 01/10/2018

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR PETER RAYMOND BREMNER / 01/10/2018

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 2 LINDLEY CRESCENT THURNSCOE ROTHERHAM SOUTH YORKSHIRE S63 0SW

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BREMNER

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR RUSSELL DAVEY BREMNER

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/01/1623 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/09/1516 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/09/1316 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/11/1115 November 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

23/08/1023 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information