ASPIRECOM CONTRACTS LTD

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2024-11-02 with no updates

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/10/227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/12/208 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 35-37 LUDGATE HILL OFFICE 7 35-37 LUDGATE HILL LONDON ENGLAND

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 SECRETARY APPOINTED MR ALAN JOHN ROBINSON

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, SECRETARY JULIE BRATLEY

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/12/1719 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM OFFICE 36 88-90 HATTON GARDEN HOLBORN LONDON LONDON EC1N 8PG

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/10/155 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/10/1325 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM THE BULL PEN HENHAM PARK HENHAM BECCLES SUFFOLK NR34 8AN UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBINSON / 01/06/2011

View Document

10/01/1210 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE BRATLEY / 01/06/2011

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 24 LANCASTER ROAD HITCHIN HERTFORDSHIRE SG5 1PD

View Document

05/01/115 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBINSON / 14/01/2010

View Document

02/12/092 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/02/0812 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 2 HAYWOOD ROAD, BICKLEY BROMLEY KENT BR2 9RQ

View Document

01/03/071 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 115 NORTH VIEW ROAD LONDON N8 7LR

View Document

01/03/071 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/071 March 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 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