ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aspire House Solutions Ltd

Aspire House Solutions Ltd is a liquidation company incorporated on 19 October 2017 with the registered office located in Taunton, Somerset. Aspire House Solutions Ltd was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
11021571
Private limited company
Age
7 years
Incorporated 19 October 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1269 days
Dated 22 March 2021 (4 years ago)
Next confirmation dated 22 March 2022
Was due on 5 April 2022 (3 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1517 days
For period 1 Nov31 Oct 2019 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 October 2020
Was due on 31 July 2021 (4 years ago)
Address
Suite B Blackdown House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Address changed on 5 Feb 2025 (7 months ago)
Previous address was 2 the Crescent Taunton Somerset TA1 4EA
Telephone
01245678005
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1955
Director • British • Lives in England • Born in Nov 1962
James Francis Flanagan
PSC • British • Lives in UK • Born in Dec 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Admiral Windows & Doors Ltd
James Arthur Tyson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2019)
Period Ended
31 Oct 2019
For period 31 Oct31 Oct 2019
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£58.62K
Increased by £14.81K (+34%)
Total Liabilities
-£42.45K
Increased by £3.51K (+9%)
Net Assets
£16.16K
Increased by £11.3K (+232%)
Debt Ratio (%)
72%
Decreased by 16.47% (-19%)
Latest Activity
Registered Address Changed
7 Months Ago on 5 Feb 2025
Registered Address Changed
4 Years Ago on 2 Sep 2021
Voluntary Liquidator Appointed
4 Years Ago on 2 Sep 2021
Registered Address Changed
4 Years Ago on 7 May 2021
Confirmation Submitted
4 Years Ago on 3 May 2021
Micro Accounts Submitted
5 Years Ago on 4 Jun 2020
Confirmation Submitted
5 Years Ago on 4 Apr 2020
Micro Accounts Submitted
6 Years Ago on 18 Jul 2019
Confirmation Submitted
6 Years Ago on 2 Apr 2019
Ian Ferris Resigned
7 Years Ago on 5 May 2018
Get Credit Report
Discover Aspire House Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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 5 February 2025
Submitted on 5 Feb 2025
Liquidators' statement of receipts and payments to 22 August 2024
Submitted on 29 Oct 2024
Liquidators' statement of receipts and payments to 22 August 2023
Submitted on 25 Oct 2023
Liquidators' statement of receipts and payments to 22 August 2022
Submitted on 27 Oct 2022
Statement of affairs
Submitted on 14 Sep 2021
Resolutions
Submitted on 2 Sep 2021
Appointment of a voluntary liquidator
Submitted on 2 Sep 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 2 September 2021
Submitted on 2 Sep 2021
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 2 Sep 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 7 May 2021
Submitted on 7 May 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year