ASPIRE SYSTEMS DIGITAL SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Confirmation statement made on 2025-07-12 with no updates

View Document

18/07/2518 July 2025 Total exemption full accounts made up to 2024-06-28

View Document

27/05/2527 May 2025 Previous accounting period shortened from 2024-08-31 to 2024-06-28

View Document

26/03/2526 March 2025 Certificate of change of name

View Document

19/12/2419 December 2024 Registration of charge 054449870002, created on 2024-12-19

View Document

12/07/2412 July 2024 Cessation of Aspire Systems International Pte Ltd as a person with significant control on 2024-07-02

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

12/07/2412 July 2024 Notification of a person with significant control statement

View Document

10/07/2410 July 2024 Notification of Aspire Systems International Pte Ltd as a person with significant control on 2024-07-02

View Document

10/07/2410 July 2024 Withdrawal of a person with significant control statement on 2024-07-10

View Document

09/07/249 July 2024 Appointment of Mr Bhoovarahan Thirumalai Nambakkam as a director on 2024-06-29

View Document

09/07/249 July 2024 Termination of appointment of Neil James Huggins as a secretary on 2024-06-29

View Document

09/07/249 July 2024 Termination of appointment of Neil James Huggins as a director on 2024-06-29

View Document

09/07/249 July 2024 Termination of appointment of Darren Mark Chapple as a director on 2024-06-29

View Document

09/07/249 July 2024 Termination of appointment of Raymond Craig Hughes as a director on 2024-06-29

View Document

09/07/249 July 2024 Appointment of Mr Gowrishankar Subramanian as a director on 2024-06-29

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

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

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

11/05/2311 May 2023 Director's details changed for Mr Neil James Huggins on 2023-05-11

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

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

View Accounts

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

View Accounts

26/05/2026 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM IMPERIAL HOUSE TRADE STREET CARDIFF SOUTH GLAMORGAN CF10 5DT

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

20/11/1920 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

05/06/195 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CRAIG HUGHES / 01/11/2018

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

24/05/1724 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/05/169 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/06/152 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/05/1420 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/05/137 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

21/05/1221 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN COATES / 06/09/2011

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/05/1111 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES HUGGINS / 06/05/2010

View Document

13/05/1013 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN COATES / 06/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK CHAPPLE / 31/12/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CRAIG HUGHES / 06/05/2010

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL JAMES HUGGINS / 06/05/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM IMPERIAL HOUSE TRADE STREET CARDIFF SOUTH GLAMORGAN CF10 5DR

View Document

24/12/0824 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM IMPERIAL HOUSE 4 TRADE STREET LANE CARDIFF SOUTH GLAMORGAN CF10 5DR

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/05/0718 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/03/079 March 2007 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/08/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 7 ROWAN CLOSE, THE PADDOCKS PENARTH VALE OF GLAMORGAN CF64 5BU

View Document

28/11/0528 November 2005 COMPANY NAME CHANGED HICKMAN CONSULTANCY LIMITED CERTIFICATE ISSUED ON 28/11/05

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NC INC ALREADY ADJUSTED 31/07/05

View Document

11/08/0511 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 £ NC 10/25000 31/07/05

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 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