ASPIRE HOUSE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ASPIRE HOUSE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11021571

Incorporation date

19/10/2017

Size

Micro Entity

Contacts

Registered address

Registered address

2 The Crescent, Taunton, Somerset TA1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2017)
dot icon01/10/2025
Liquidators' statement of receipts and payments to 2025-08-22
dot icon05/02/2025
Registered office address changed from 2 the Crescent Taunton Somerset TA1 4EA to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-02-05
dot icon29/10/2024
Liquidators' statement of receipts and payments to 2024-08-22
dot icon25/10/2023
Liquidators' statement of receipts and payments to 2023-08-22
dot icon27/10/2022
Liquidators' statement of receipts and payments to 2022-08-22
dot icon14/09/2021
Statement of affairs
dot icon02/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/09/2021
Registered office address changed from 4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR England to 2 the Crescent Taunton Somerset TA1 4EA on 2021-09-02
dot icon02/09/2021
Appointment of a voluntary liquidator
dot icon02/09/2021
Resolutions
dot icon07/05/2021
Registered office address changed from 25/27 Station Street Cheslyn Hay Walsall West Midlands WS6 7ED United Kingdom to 4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR on 2021-05-07
dot icon03/05/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon04/06/2020
Micro company accounts made up to 2019-10-31
dot icon04/04/2020
Confirmation statement made on 2020-03-22 with updates
dot icon18/07/2019
Micro company accounts made up to 2018-10-31
dot icon02/04/2019
Confirmation statement made on 2019-03-22 with updates
dot icon03/09/2018
Statement of capital following an allotment of shares on 2018-08-21
dot icon14/05/2018
Termination of appointment of Ian Ferris as a director on 2018-05-05
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon21/11/2017
Statement of capital following an allotment of shares on 2017-11-20
dot icon10/11/2017
Statement of capital following an allotment of shares on 2017-11-07
dot icon20/10/2017
Appointment of Ian Ferris as a director on 2017-10-20
dot icon19/10/2017
Appointment of Mr James Arthur Tyson as a director on 2017-10-19
dot icon19/10/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2019
dot iconNext confirmation date
22/03/2022
dot iconLast change occurred
31/10/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2019
dot iconNext account date
31/10/2020
dot iconNext due on
31/07/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferris, Ian
Director
20/10/2017 - 05/05/2018
2
James Francis Flanagan
Director
19/10/2017 - Present
7
Tyson, James Arthur
Director
19/10/2017 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPIRE HOUSE SOLUTIONS LTD

ASPIRE HOUSE SOLUTIONS LTD is an(a) Liquidation company incorporated on 19/10/2017 with the registered office located at 2 The Crescent, Taunton, Somerset TA1 4EA. There are currently 2 active directors 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 HOUSE SOLUTIONS LTD?

toggle

ASPIRE HOUSE SOLUTIONS LTD is currently Liquidation. It was registered on 19/10/2017 .

Where is ASPIRE HOUSE SOLUTIONS LTD located?

toggle

ASPIRE HOUSE SOLUTIONS LTD is registered at 2 The Crescent, Taunton, Somerset TA1 4EA.

What does ASPIRE HOUSE SOLUTIONS LTD do?

toggle

ASPIRE HOUSE SOLUTIONS LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for ASPIRE HOUSE SOLUTIONS LTD?

toggle

The latest filing was on 01/10/2025: Liquidators' statement of receipts and payments to 2025-08-22.