About

Registered Number: 04898487
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 32 Byron Hill Road, Harrow On The Hill, Middlesex, HA2 0HY

 

A-spire Business Partners Ltd was registered on 15 September 2003, it's status in the Companies House registry is set to "Active". There are no directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 15 September 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 16 September 2019
PSC04 - N/A 04 September 2019
PSC04 - N/A 04 September 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 09 September 2018
AA - Annual Accounts 24 September 2017
CS01 - N/A 19 September 2017
CH01 - Change of particulars for director 19 September 2017
CH01 - Change of particulars for director 19 September 2017
CH03 - Change of particulars for secretary 19 September 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 01 September 2015
AA - Annual Accounts 21 September 2014
AR01 - Annual Return 16 September 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 18 September 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 15 September 2008
RESOLUTIONS - N/A 28 October 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 18 September 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 18 September 2006
CERTNM - Change of name certificate 14 February 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 18 October 2004
225 - Change of Accounting Reference Date 18 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2004
395 - Particulars of a mortgage or charge 28 October 2003
RESOLUTIONS - N/A 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
123 - Notice of increase in nominal capital 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
287 - Change in situation or address of Registered Office 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
CERTNM - Change of name certificate 23 September 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.