About

Registered Number: 03535482
Date of Incorporation: 20/03/1998 (27 years ago)
Company Status: Active
Registered Address: Humphrey And Company, 8-9 The Avenue, Eastbourne, BN21 3YA

 

Established in 1998, Aspyra Technologies Ltd have registered office in Eastbourne, it's status in the Companies House registry is set to "Active". The companies directors are Chalmers, J Shawn, Chalmers, J Shawn, Varela, Marina, Besbeck, Steven M, Elliott, Samuel George, Lawal, Ademola, Lazos, Antone John, Royston, Peter Ronald, Schmid, Lawrence, Steever, W Bruce, Sym-smith, Claude Ian, Tumbleson, Jeffrey Dean, Villafane, Anahita. We do not know the number of employees at Aspyra Technologies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALMERS, J Shawn 30 August 2010 - 1
BESBECK, Steven M 02 March 2006 30 November 2007 1
ELLIOTT, Samuel George 20 March 1998 07 December 2007 1
LAWAL, Ademola 30 August 2010 04 October 2010 1
LAZOS, Antone John 20 March 1998 12 November 1999 1
ROYSTON, Peter Ronald 20 March 1998 10 July 2003 1
SCHMID, Lawrence 15 January 2010 30 August 2010 1
STEEVER, W Bruce 20 March 1998 12 November 1999 1
SYM-SMITH, Claude Ian 20 March 1998 15 January 2010 1
TUMBLESON, Jeffrey Dean 15 January 2010 30 August 2010 1
VILLAFANE, Anahita 02 March 2006 15 January 2010 1
Secretary Name Appointed Resigned Total Appointments
CHALMERS, J Shawn 30 August 2010 - 1
VARELA, Marina 15 January 2010 30 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 10 May 2020
CS01 - N/A 22 March 2020
AA - Annual Accounts 24 April 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 11 May 2018
CS01 - N/A 25 March 2018
AA - Annual Accounts 23 April 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 02 April 2012
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 03 March 2011
TM01 - Termination of appointment of director 23 October 2010
AP01 - Appointment of director 28 September 2010
AA - Annual Accounts 21 September 2010
AP03 - Appointment of secretary 14 September 2010
AP01 - Appointment of director 14 September 2010
TM01 - Termination of appointment of director 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
TM02 - Termination of appointment of secretary 13 September 2010
AR01 - Annual Return 09 April 2010
AP01 - Appointment of director 09 April 2010
AP01 - Appointment of director 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
AP03 - Appointment of secretary 01 February 2010
TM02 - Termination of appointment of secretary 30 January 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 02 April 2008
287 - Change in situation or address of Registered Office 01 April 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 02 April 2007
288a - Notice of appointment of directors or secretaries 02 November 2006
AA - Annual Accounts 02 November 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
MISC - Miscellaneous document 04 September 2006
363s - Annual Return 11 April 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
MEM/ARTS - N/A 19 December 2005
CERTNM - Change of name certificate 13 December 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 15 March 2005
AA - Annual Accounts 24 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 23 October 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
363s - Annual Return 12 April 2003
288a - Notice of appointment of directors or secretaries 12 September 2002
287 - Change in situation or address of Registered Office 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
395 - Particulars of a mortgage or charge 18 July 2002
AA - Annual Accounts 16 July 2002
363a - Annual Return 04 April 2002
288c - Notice of change of directors or secretaries or in their particulars 04 April 2002
AA - Annual Accounts 22 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 22 June 2000
363a - Annual Return 19 April 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 29 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
AA - Annual Accounts 11 August 1999
363a - Annual Return 20 April 1999
225 - Change of Accounting Reference Date 07 April 1998
NEWINC - New incorporation documents 20 March 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.