ASPIRE SUPPORTED ACCOMMODATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-02-29

View Document

09/05/249 May 2024 Appointment of Mr Jamal Abdul Nasir as a director on 2024-05-02

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

09/05/249 May 2024 Termination of appointment of Nasar Mahmood as a director on 2024-05-02

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/01/249 January 2024 Withdrawal of a person with significant control statement on 2024-01-09

View Document

09/01/249 January 2024 Notification of Aspect Supported Living Limited as a person with significant control on 2023-09-06

View Document

22/11/2322 November 2023 Appointment of Mr Mohammed Rouf Khan as a director on 2023-11-21

View Document

22/11/2322 November 2023 Appointment of Mr Nasar Mahmood as a director on 2023-11-21

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

10/08/2310 August 2023 Appointment of Mr Suftar Zaman as a director on 2023-08-01

View Document

06/06/236 June 2023 Termination of appointment of Nasar Mahmood as a director on 2023-06-05

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

06/06/236 June 2023 Termination of appointment of Shafqat Hussain as a director on 2023-06-05

View Document

06/06/236 June 2023 Termination of appointment of Mohammed Rouf Khan as a director on 2023-06-05

View Document

02/03/232 March 2023 Appointment of Mr Nasar Mahmood as a director on 2023-02-20

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

27/02/2327 February 2023 Statement of capital following an allotment of shares on 2023-02-20

View Document

27/02/2327 February 2023 Registered office address changed from 27 Cotterills Ave Birmingham Cotterills Avenue Birmingham B8 3RU England to 171 Alcester Road Birmingham B13 8JR on 2023-02-27

View Document

27/02/2327 February 2023 Appointment of Mr Mohammed Amar Aslam as a director on 2023-02-20

View Document

27/02/2327 February 2023 Termination of appointment of Tariq Mahmood as a director on 2023-02-20

View Document

18/12/2218 December 2022 Appointment of Mr Mohammad Rouf Khan as a director on 2022-12-18

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

18/12/2218 December 2022 Registered office address changed from Carlton Road Business Centre 27-31 Carlton Road Nottingham NG3 2DG England to 27 Cotterills Ave Birmingham Cotterills Avenue Birmingham B8 3RU on 2022-12-18

View Document

18/12/2218 December 2022 Appointment of Mr Tariq Mahmood as a director on 2022-12-18

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

18/10/2218 October 2022 Termination of appointment of Manawar Sultan as a director on 2022-10-18

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

05/05/225 May 2022 Termination of appointment of Sagheer Akhter as a director on 2022-05-05

View Document

05/05/225 May 2022 Termination of appointment of Sajaid Mahmood as a director on 2022-05-05

View Document

05/05/225 May 2022 Termination of appointment of Mohammed Ajaz Hussain as a director on 2022-05-05

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/03/2110 March 2021 28/02/21 UNAUDITED ABRIDGED

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

11/08/2011 August 2020 NEW ALLOCATION OF SHARE 18/06/2020

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAGHEER AKHTER

View Document

21/06/2021 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MANAWAR SULTAN / 21/06/2020

View Document

19/06/2019 June 2020 CESSATION OF MANAWAR SULTAN AS A PSC

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 25 WATSON AVENUE NOTTINGHAM NG3 7BN ENGLAND

View Document

18/06/2018 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR SAGHEER AKHTER

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR SAJAID MAHMOOD

View Document

04/06/204 June 2020 03/06/20 STATEMENT OF CAPITAL GBP 100

View Document

05/02/205 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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