ASPIRE STRATEGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/01/2411 January 2024 Change of details for Patrick Martin Mulcahy as a person with significant control on 2024-01-10

View Document

11/01/2411 January 2024 Director's details changed for Mr Patrick Martin Mulcahy on 2024-01-10

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/04/2223 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/05/216 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

30/03/2030 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / PATRICK MARTIN MULCAHY / 23/03/2020

View Document

07/05/197 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / PATRICK MARTIN MULCAHY / 12/11/2018

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MARTIN MULCAHY / 12/11/2018

View Document

06/04/186 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/03/1629 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

11/05/1511 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/04/1423 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM C/O ASPIRE STRATEGIES LIMITED TRI NA CEILE VALE AVENUE SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0QL UNITED KINGDOM

View Document

16/04/1316 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/04/1223 April 2012 SUB-DIVISION 04/04/12

View Document

23/03/1223 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/09/1123 September 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/09/1014 September 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 26 CASTLE CROSS SAFFRON WALDEN ESSEX CB10 2BY

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, SECRETARY PAUL GUYVER

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL GUYVER

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 134 LONDON ROAD SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0PL UNITED KINGDOM

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED PATRICK MULCAHY

View Document

17/09/0817 September 2008 DIRECTOR AND SECRETARY APPOINTED PAUL GUYVER

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED

View Document

23/07/0823 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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