About

Registered Number: 04935715
Date of Incorporation: 17/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 20 Ruskin Drive, Orpington, Kent, BR6 9RR

 

Aspirate Solutions Ltd was registered on 17 October 2003 and has its registered office in Orpington in Kent, it's status is listed as "Active". This organisation has 6 directors listed as Adeoye, Anthony, Angel, Angel Opeyemi, Adeoye, Antonia Olukemi, Adeoye, Kemi, Gureje, Omolara, Lara, Gureje in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADEOYE, Antonia Olukemi 02 February 2004 26 October 2004 1
ADEOYE, Kemi 22 April 2004 10 October 2004 1
GUREJE, Omolara 02 February 2004 30 June 2010 1
LARA, Gureje 09 February 2004 10 October 2004 1
Secretary Name Appointed Resigned Total Appointments
ADEOYE, Anthony 10 September 2005 30 October 2006 1
ANGEL, Angel Opeyemi 01 October 2014 02 September 2018 1

Filing History

Document Type Date
CS01 - N/A 30 November 2019
AA - Annual Accounts 10 September 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 20 November 2018
CS01 - N/A 13 November 2018
TM02 - Termination of appointment of secretary 06 November 2018
TM02 - Termination of appointment of secretary 05 November 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 07 April 2016
TM02 - Termination of appointment of secretary 17 January 2016
AR01 - Annual Return 01 December 2015
CH03 - Change of particulars for secretary 27 July 2015
CH01 - Change of particulars for director 26 July 2015
CH03 - Change of particulars for secretary 26 July 2015
AA01 - Change of accounting reference date 26 July 2015
AR01 - Annual Return 16 January 2015
AP03 - Appointment of secretary 16 January 2015
TM02 - Termination of appointment of secretary 16 January 2015
TM02 - Termination of appointment of secretary 16 January 2015
CH03 - Change of particulars for secretary 16 January 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 26 October 2013
CERTNM - Change of name certificate 10 October 2013
AA - Annual Accounts 06 May 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 30 November 2011
CH01 - Change of particulars for director 29 November 2011
CH03 - Change of particulars for secretary 29 November 2011
AA - Annual Accounts 26 October 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 15 November 2010
TM01 - Termination of appointment of director 26 July 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AD01 - Change of registered office address 09 November 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 13 October 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 14 November 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
363a - Annual Return 21 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
AA - Annual Accounts 14 September 2005
363s - Annual Return 30 December 2004
287 - Change in situation or address of Registered Office 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
225 - Change of Accounting Reference Date 14 May 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
CERTNM - Change of name certificate 26 April 2004
287 - Change in situation or address of Registered Office 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
CERTNM - Change of name certificate 12 February 2004
NEWINC - New incorporation documents 17 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.