WM ASPIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-04-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Registered office address changed from 24-26 Regent Place Birmingham B1 3NJ England to 124 City Road London EC1V 2NX on 2024-03-27

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/01/2121 January 2021 COMPANY NAME CHANGED WILSON MEDIA LTD CERTIFICATE ISSUED ON 21/01/21

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM WILSON / 04/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILSON / 11/12/2018

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM WILSON / 11/12/2018

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 39 OVERTON LANE OVERTON LANE HAMMERWICH STAFFORDSHIRE WS7 0LQ

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/06/1618 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 CURREXT FROM 30/11/2015 TO 30/04/2016

View Document

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

28/01/1628 January 2016 CURRSHO FROM 31/05/2015 TO 30/11/2014

View Document

03/06/153 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/05/147 May 2014 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