ASPIRE RESOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ASPIRE RESOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07967602

Incorporation date

28/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

10 Harrison Crescent, Leeds LS9 6NPCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2012)
dot icon22/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon09/01/2024
Micro company accounts made up to 2023-04-30
dot icon29/01/2023
Micro company accounts made up to 2022-04-30
dot icon04/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon27/01/2022
Micro company accounts made up to 2021-04-30
dot icon02/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon22/01/2021
Micro company accounts made up to 2020-04-30
dot icon24/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon29/01/2020
Micro company accounts made up to 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon21/01/2019
Micro company accounts made up to 2018-04-30
dot icon27/10/2018
Previous accounting period extended from 2018-03-31 to 2018-04-30
dot icon27/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon08/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon20/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/08/2015
Registered office address changed from 53 Adriatic Apartments Western Gateway London E16 1BT to 10 Harrison Crescent Leeds LS9 6NP on 2015-08-19
dot icon05/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/12/2014
Director's details changed for Mr Maninder Dhanjal on 2014-12-30
dot icon07/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon22/12/2013
Registered office address changed from 88 Waggon Road Leeds LS10 4GT England on 2013-12-22
dot icon27/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/04/2013
Previous accounting period extended from 2013-02-28 to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon28/02/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
15/02/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
21.99K
-
0.00
-
-
2022
1
31.54K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhanjal, Maninder
Director
28/02/2012 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPIRE RESOLUTIONS LIMITED

ASPIRE RESOLUTIONS LIMITED is an(a) Active company incorporated on 28/02/2012 with the registered office located at 10 Harrison Crescent, Leeds LS9 6NP. 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 RESOLUTIONS LIMITED?

toggle

ASPIRE RESOLUTIONS LIMITED is currently Active. It was registered on 28/02/2012 .

Where is ASPIRE RESOLUTIONS LIMITED located?

toggle

ASPIRE RESOLUTIONS LIMITED is registered at 10 Harrison Crescent, Leeds LS9 6NP.

What does ASPIRE RESOLUTIONS LIMITED do?

toggle

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

What is the latest filing for ASPIRE RESOLUTIONS LIMITED?

toggle

The latest filing was on 22/02/2024: Confirmation statement made on 2024-02-15 with no updates.