ASPIRECRM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

22/05/2522 May 2025 Appointment of Mrs Jeanette Ashmole as a director on 2025-05-19

View Document

01/04/251 April 2025 Registered office address changed from Unit 3 New Winnings Court Denby Hall Business Park Ormonde Drive Denby DE5 8LE England to Second Floor Riverside Business Centre Foundry Lane Milford Derbyshire DE56 0RN on 2025-04-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/06/2328 June 2023 Previous accounting period extended from 2022-09-30 to 2022-10-31

View Document

03/03/233 March 2023 Second filing of Confirmation Statement dated 2022-09-30

View Document

03/03/233 March 2023 Change of details for Mr Richard Ashmole as a person with significant control on 2020-11-01

View Document

02/03/232 March 2023 Director's details changed for Mr Richard Ashmole on 2020-11-01

View Document

01/03/231 March 2023 Change of details for Jeanette Stevenson as a person with significant control on 2021-11-20

View Document

14/02/2314 February 2023 Director's details changed for Mr Richard Ashmole on 2022-07-20

View Document

14/02/2314 February 2023 Change of details for Jeanette Stevenson as a person with significant control on 2022-07-20

View Document

14/02/2314 February 2023 Change of details for Mr Richard Ashmole as a person with significant control on 2022-07-20

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD ASHMOLE / 15/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ASHMOLE / 15/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEANETTE STEVENSON

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ASHMOLE / 02/07/2018

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD ASHMOLE / 02/07/2018

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD ASHMOLE / 05/10/2017

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ASHMOLE / 05/10/2017

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/10/1626 October 2016 CURRSHO FROM 31/10/2017 TO 30/09/2017

View Document

01/10/161 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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