ASPIRE GROUP 360 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

25/02/2525 February 2025 Previous accounting period shortened from 2024-05-26 to 2024-05-25

View Document

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

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

26/02/2426 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

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

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

26/02/2326 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

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

View Accounts

20/05/2220 May 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

22/02/2222 February 2022 Previous accounting period shortened from 2021-05-27 to 2021-05-26

View Document

09/02/229 February 2022 Termination of appointment of Norman Leslie Coxall as a director on 2022-01-31

View Document

26/10/2126 October 2021 Unaudited abridged accounts made up to 2020-05-31

View Document

07/06/217 June 2021 31/05/19 UNAUDITED ABRIDGED

View Document

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES

View Document

27/05/2127 May 2021 CURRSHO FROM 28/05/2020 TO 27/05/2020

View Document

27/08/2027 August 2020 PREVSHO FROM 29/05/2020 TO 28/05/2020

View Document

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

View Accounts

27/05/2027 May 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

27/02/2027 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085256080002

View Document

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

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085256080001

View Document

15/07/1515 July 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MRS LOUISE JANE PARFITT

View Document

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

View Accounts

05/05/155 May 2015 COMPANY NAME CHANGED ASC MANUFACTURING LTD CERTIFICATE ISSUED ON 05/05/15

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 141 UNION STREET OLDHAM LANCASHIRE OL1 1TE

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

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

View Accounts

11/12/1311 December 2013 COMPANY NAME CHANGED QUADGREAT LTD CERTIFICATE ISSUED ON 11/12/13

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR NORMAN LESLIE COXALL

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

13/05/1313 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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