ASPIRE LEARNING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
13/04/2513 April 2025 | Confirmation statement made on 2025-04-01 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
01/04/241 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
01/04/241 April 2024 | Accounts for a dormant company made up to 2023-07-31 |
19/03/2419 March 2024 | Notification of Olufemi Olowolafe as a person with significant control on 2024-02-10 |
19/03/2419 March 2024 | Notification of Yoni Shivalila as a person with significant control on 2024-02-10 |
13/02/2413 February 2024 | Certificate of change of name |
10/02/2410 February 2024 | Withdraw the company strike off application |
04/02/244 February 2024 | Confirmation statement made on 2023-04-02 with no updates |
04/02/244 February 2024 | Registered office address changed from 1 Ambleside Gardens Ambleside Gardens Carvendish Road Sutton SM2 5ES England to 22 Chippendale Road Crawley RH11 9LG on 2024-02-04 |
04/02/244 February 2024 | Cessation of Olufemi Opeyemi Olowolafe as a person with significant control on 2024-02-04 |
04/02/244 February 2024 | Termination of appointment of Olufemi Opeyemi Olowolafe as a director on 2024-02-04 |
04/02/244 February 2024 | Appointment of Mr Yoni Shivalila as a director on 2024-02-04 |
04/02/244 February 2024 | Change of details for Mr Olufemi Opeyemi Olowolafe as a person with significant control on 2022-01-01 |
04/02/244 February 2024 | Accounts for a dormant company made up to 2022-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
11/02/2311 February 2023 | Voluntary strike-off action has been suspended |
11/02/2311 February 2023 | Voluntary strike-off action has been suspended |
10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
30/12/2230 December 2022 | Application to strike the company off the register |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
24/04/2224 April 2022 | Confirmation statement made on 2022-04-02 with no updates |
24/04/2224 April 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
18/07/2118 July 2021 | Confirmation statement made on 2021-04-02 with no updates |
18/07/2118 July 2021 | Micro company accounts made up to 2020-07-31 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
23/05/2023 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
10/04/1910 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
02/04/182 April 2018 | 04/04/16 STATEMENT OF CAPITAL GBP 1 |
02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
01/01/181 January 2018 | REGISTERED OFFICE CHANGED ON 01/01/2018 FROM 2 LIND ROAD SUTTON SURREY LIND ROAD SUTTON SURREY SM1 4PP ENGLAND |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
02/04/172 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
25/01/1725 January 2017 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 9A LAMBERT ROAD LAMBERT ROAD LONDON SW2 5BA ENGLAND |
02/01/172 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
12/04/1612 April 2016 | APPOINTMENT TERMINATED, DIRECTOR OLADIMEJI AJAYI |
12/04/1612 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
03/11/153 November 2015 | REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 12 HARROW LODGE 28 EATON ROAD SUTTON SURREY SM2 5EE UNITED KINGDOM |
03/11/153 November 2015 | CURREXT FROM 30/04/2016 TO 31/07/2016 |
02/04/152 April 2015 | 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