ASPIRE CONSULTANCY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ASPIRE CONSULTANCY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08763238

Incorporation date

05/11/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Begbies Traynor (Central) Llp, 5 Prospect House, Meridians Cross, Ocean Way, Southampton SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2013)
dot icon21/10/2022
Final Gazette dissolved following liquidation
dot icon21/07/2022
Return of final meeting in a members' voluntary winding up
dot icon14/10/2021
Previous accounting period shortened from 2022-04-30 to 2021-08-08
dot icon23/08/2021
Appointment of a voluntary liquidator
dot icon23/08/2021
Resolutions
dot icon23/08/2021
Declaration of solvency
dot icon20/08/2021
Registered office address changed from C/O Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to Begbies Traynor (Central) Llp, 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2021-08-20
dot icon30/07/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon12/07/2021
Previous accounting period extended from 2020-10-31 to 2021-04-30
dot icon26/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon22/01/2020
Change of details for Mr Anoop Pulluttiparambil Radhakrishnan as a person with significant control on 2020-01-20
dot icon14/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon10/10/2018
Director's details changed for Mr Anoop Pulluttiparambil Radhakrishnan on 2018-10-10
dot icon10/10/2018
Change of details for Mr Anoop Pulluttiparambil Radhakrishnan as a person with significant control on 2018-10-10
dot icon10/10/2018
Change of details for Ms Sneha Haridasan Nair as a person with significant control on 2018-10-10
dot icon24/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/07/2018
Change of details for Ms Sneha Haridasan Nair as a person with significant control on 2018-07-17
dot icon02/10/2017
Change of details for Ms Sneha Haridasan Nair as a person with significant control on 2017-10-02
dot icon02/10/2017
Director's details changed for Mr Anoop Pulluttiparambil Radhakrishnan on 2017-10-02
dot icon02/10/2017
Change of details for Mr Anoop Pulluttiparambil Radhakrishnan as a person with significant control on 2017-10-02
dot icon02/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon02/10/2017
Change of details for Mr Anoop Pulluttiparambil Radhakrishnan as a person with significant control on 2017-10-02
dot icon02/10/2017
Change of details for Ms Sneha Haridasan Nair as a person with significant control on 2017-10-02
dot icon20/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/11/2016
Director's details changed for Mr Anoop Pulluttiparambil Radhakrishnan on 2016-11-28
dot icon21/11/2016
Registered office address changed from C/O Accountsnet 3000 Aviator Way Manchester Business Park Manchester M2 2TG England to C/O Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 2016-11-21
dot icon07/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon04/10/2016
Registered office address changed from 1 Turing Drive Bracknell Berkshire RG12 7GF to C/O Accountsnet 3000 Aviator Way Manchester Business Park Manchester M2 2TG on 2016-10-04
dot icon06/09/2016
Director's details changed for Anoop Pulluttiparambil Radhakrishnan on 2016-09-01
dot icon20/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/07/2015
Previous accounting period shortened from 2014-11-30 to 2014-10-31
dot icon18/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon05/11/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£68,898.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
43.72K
-
0.00
68.90K
-
2021
2
43.72K
-
0.00
68.90K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

43.72K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

68.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anoop Pulluttiparambil Radhakrishnan
Director
05/11/2013 - Present
2

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASPIRE CONSULTANCY SOLUTIONS LIMITED

ASPIRE CONSULTANCY SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 05/11/2013 with the registered office located at Begbies Traynor (Central) Llp, 5 Prospect House, Meridians Cross, Ocean Way, Southampton SO14 3TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE CONSULTANCY SOLUTIONS LIMITED?

toggle

ASPIRE CONSULTANCY SOLUTIONS LIMITED is currently Dissolved. It was registered on 05/11/2013 and dissolved on 21/10/2022.

Where is ASPIRE CONSULTANCY SOLUTIONS LIMITED located?

toggle

ASPIRE CONSULTANCY SOLUTIONS LIMITED is registered at Begbies Traynor (Central) Llp, 5 Prospect House, Meridians Cross, Ocean Way, Southampton SO14 3TJ.

What does ASPIRE CONSULTANCY SOLUTIONS LIMITED do?

toggle

ASPIRE CONSULTANCY SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ASPIRE CONSULTANCY SOLUTIONS LIMITED have?

toggle

ASPIRE CONSULTANCY SOLUTIONS LIMITED had 2 employees in 2021.

What is the latest filing for ASPIRE CONSULTANCY SOLUTIONS LIMITED?

toggle

The latest filing was on 21/10/2022: Final Gazette dissolved following liquidation.