ASPIRE ACCOUNTANCY SERVICES LTD

Register to unlock more data on OkredoRegister

ASPIRE ACCOUNTANCY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05001766

Incorporation date

22/12/2003

Size

Dormant

Contacts

Registered address

Registered address

The Courtyard 14 Heath Road, Holmewood, Chesterfield, Derbyshire S42 5RACopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2003)
dot icon21/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2023
First Gazette notice for voluntary strike-off
dot icon24/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon24/08/2023
Application to strike the company off the register
dot icon03/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon22/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon06/08/2021
Micro company accounts made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon01/10/2020
Micro company accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon07/08/2019
Micro company accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/05/2018
Notification of April Davies as a person with significant control on 2017-04-30
dot icon16/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon11/07/2017
Micro company accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon10/03/2017
Termination of appointment of James Kay as a secretary on 2017-03-10
dot icon01/02/2017
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon18/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon14/01/2016
Registration of charge 050017660001, created on 2016-01-12
dot icon12/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon02/01/2013
Director's details changed for Susan Harrison on 2012-11-04
dot icon29/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon15/01/2010
Director's details changed for Susan Harrison on 2010-01-14
dot icon17/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 18/12/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 18/12/07; full list of members
dot icon09/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/01/2007
Return made up to 22/12/06; full list of members
dot icon17/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon18/08/2006
Registered office changed on 18/08/06 from: suite 4M north mill bridgefoot belper derbyshire DE56 1YD
dot icon22/02/2006
Return made up to 22/12/05; full list of members
dot icon15/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/01/2005
Return made up to 22/12/04; full list of members
dot icon14/07/2004
Ad 01/07/04--------- £ si 19@1=19 £ ic 1/20
dot icon14/07/2004
New secretary appointed
dot icon14/07/2004
New director appointed
dot icon24/12/2003
Secretary resigned
dot icon24/12/2003
Director resigned
dot icon22/12/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
20.00
-
0.00
20.00
-
2023
-
20.00
-
0.00
20.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
21/12/2003 - 23/12/2003
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
21/12/2003 - 23/12/2003
36449
Mrs Susan Elizabeth Kay
Director
30/06/2004 - Present
-
Kay, James
Secretary
30/06/2004 - 09/03/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPIRE ACCOUNTANCY SERVICES LTD

ASPIRE ACCOUNTANCY SERVICES LTD is an(a) Dissolved company incorporated on 22/12/2003 with the registered office located at The Courtyard 14 Heath Road, Holmewood, Chesterfield, Derbyshire S42 5RA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE ACCOUNTANCY SERVICES LTD?

toggle

ASPIRE ACCOUNTANCY SERVICES LTD is currently Dissolved. It was registered on 22/12/2003 and dissolved on 21/11/2023.

Where is ASPIRE ACCOUNTANCY SERVICES LTD located?

toggle

ASPIRE ACCOUNTANCY SERVICES LTD is registered at The Courtyard 14 Heath Road, Holmewood, Chesterfield, Derbyshire S42 5RA.

What does ASPIRE ACCOUNTANCY SERVICES LTD do?

toggle

ASPIRE ACCOUNTANCY SERVICES LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ASPIRE ACCOUNTANCY SERVICES LTD?

toggle

The latest filing was on 21/11/2023: Final Gazette dissolved via voluntary strike-off.