Founded in 2002, Aspire Continuity Ltd have registered office in Stirling, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies director is listed as Pudney, David Robertson in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PUDNEY, David Robertson | 09 October 2006 | 30 January 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 January 2020 | |
CS01 - N/A | 09 January 2020 | |
AA - Annual Accounts | 21 January 2019 | |
CS01 - N/A | 10 January 2019 | |
AA - Annual Accounts | 25 January 2018 | |
CS01 - N/A | 16 January 2018 | |
AA - Annual Accounts | 23 January 2017 | |
CS01 - N/A | 18 January 2017 | |
AA - Annual Accounts | 23 February 2016 | |
AR01 - Annual Return | 04 February 2016 | |
AR01 - Annual Return | 22 January 2015 | |
AA - Annual Accounts | 22 January 2015 | |
TM02 - Termination of appointment of secretary | 22 January 2015 | |
AR01 - Annual Return | 29 January 2014 | |
CH03 - Change of particulars for secretary | 29 January 2014 | |
AA - Annual Accounts | 09 September 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AA - Annual Accounts | 16 July 2012 | |
AR01 - Annual Return | 27 January 2012 | |
AA - Annual Accounts | 25 January 2012 | |
AP01 - Appointment of director | 02 February 2011 | |
TM01 - Termination of appointment of director | 02 February 2011 | |
TM01 - Termination of appointment of director | 02 February 2011 | |
AR01 - Annual Return | 11 January 2011 | |
CERTNM - Change of name certificate | 05 January 2011 | |
AD01 - Change of registered office address | 05 January 2011 | |
AA - Annual Accounts | 08 October 2010 | |
AA01 - Change of accounting reference date | 13 September 2010 | |
AR01 - Annual Return | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
AA - Annual Accounts | 29 October 2009 | |
225 - Change of Accounting Reference Date | 09 July 2009 | |
AA - Annual Accounts | 27 February 2009 | |
288b - Notice of resignation of directors or secretaries | 09 February 2009 | |
288b - Notice of resignation of directors or secretaries | 09 February 2009 | |
363a - Annual Return | 12 January 2009 | |
363a - Annual Return | 10 January 2008 | |
AA - Annual Accounts | 10 July 2007 | |
AA - Annual Accounts | 12 January 2007 | |
363a - Annual Return | 12 January 2007 | |
288a - Notice of appointment of directors or secretaries | 13 October 2006 | |
288a - Notice of appointment of directors or secretaries | 13 October 2006 | |
AAMD - Amended Accounts | 31 May 2006 | |
AA - Annual Accounts | 26 January 2006 | |
363a - Annual Return | 15 January 2006 | |
AA - Annual Accounts | 25 January 2005 | |
363s - Annual Return | 17 January 2005 | |
363s - Annual Return | 06 February 2004 | |
AA - Annual Accounts | 05 November 2003 | |
225 - Change of Accounting Reference Date | 18 August 2003 | |
RESOLUTIONS - N/A | 30 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 January 2003 | |
363s - Annual Return | 13 January 2003 | |
225 - Change of Accounting Reference Date | 27 August 2002 | |
288b - Notice of resignation of directors or secretaries | 28 January 2002 | |
288b - Notice of resignation of directors or secretaries | 28 January 2002 | |
287 - Change in situation or address of Registered Office | 28 January 2002 | |
288b - Notice of resignation of directors or secretaries | 23 January 2002 | |
288b - Notice of resignation of directors or secretaries | 23 January 2002 | |
288a - Notice of appointment of directors or secretaries | 17 January 2002 | |
288a - Notice of appointment of directors or secretaries | 17 January 2002 | |
287 - Change in situation or address of Registered Office | 17 January 2002 | |
NEWINC - New incorporation documents | 09 January 2002 |