Having been setup in 2005, Aspire Contract Support Ltd have registered office in Northamptonshire, it's status at Companies House is "Dissolved". The company has 2 directors. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEWIS, Paul Simon | 01 June 2005 | 25 July 2006 | 1 |
SMITH, Thomas Edward | 01 June 2005 | 29 November 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 August 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 May 2014 | |
AR01 - Annual Return | 25 July 2013 | |
CH01 - Change of particulars for director | 24 July 2013 | |
CH01 - Change of particulars for director | 24 July 2013 | |
CH03 - Change of particulars for secretary | 24 July 2013 | |
AA - Annual Accounts | 21 January 2013 | |
TM01 - Termination of appointment of director | 03 January 2013 | |
TM01 - Termination of appointment of director | 03 January 2013 | |
CH01 - Change of particulars for director | 14 September 2012 | |
CH01 - Change of particulars for director | 14 September 2012 | |
AR01 - Annual Return | 23 July 2012 | |
AR01 - Annual Return | 17 July 2012 | |
MEM/ARTS - N/A | 18 January 2012 | |
AA - Annual Accounts | 17 January 2012 | |
SH01 - Return of Allotment of shares | 21 December 2011 | |
SH01 - Return of Allotment of shares | 21 December 2011 | |
SH01 - Return of Allotment of shares | 21 December 2011 | |
SH01 - Return of Allotment of shares | 21 December 2011 | |
SH01 - Return of Allotment of shares | 21 December 2011 | |
RESOLUTIONS - N/A | 19 December 2011 | |
AR01 - Annual Return | 26 May 2011 | |
AA - Annual Accounts | 01 November 2010 | |
AR01 - Annual Return | 27 May 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 05 June 2009 | |
AA - Annual Accounts | 02 March 2009 | |
363a - Annual Return | 12 June 2008 | |
AA - Annual Accounts | 15 January 2008 | |
288b - Notice of resignation of directors or secretaries | 20 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 November 2007 | |
363a - Annual Return | 20 June 2007 | |
AA - Annual Accounts | 02 January 2007 | |
225 - Change of Accounting Reference Date | 02 January 2007 | |
288b - Notice of resignation of directors or secretaries | 11 December 2006 | |
288b - Notice of resignation of directors or secretaries | 12 September 2006 | |
363s - Annual Return | 16 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 2005 | |
288a - Notice of appointment of directors or secretaries | 05 July 2005 | |
288a - Notice of appointment of directors or secretaries | 05 July 2005 | |
288a - Notice of appointment of directors or secretaries | 05 July 2005 | |
288a - Notice of appointment of directors or secretaries | 05 July 2005 | |
288a - Notice of appointment of directors or secretaries | 05 July 2005 | |
288a - Notice of appointment of directors or secretaries | 05 July 2005 | |
288b - Notice of resignation of directors or secretaries | 05 July 2005 | |
288a - Notice of appointment of directors or secretaries | 20 June 2005 | |
288a - Notice of appointment of directors or secretaries | 20 June 2005 | |
288b - Notice of resignation of directors or secretaries | 14 June 2005 | |
NEWINC - New incorporation documents | 26 May 2005 |