About

Registered Number: 05739497
Date of Incorporation: 10/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Building 4000, Lakeside North Harbour, Western Road, Portsmouth, Hampshire, PO6 3FT,

 

Based in Hampshire, Astute Technical Recruitment Ltd was setup in 2006, it's status is listed as "Active". We don't currently know the number of employees at this business. The current directors of Astute Technical Recruitment Ltd are listed as Young, Lisa Marie, Young, Lisa Marie, Simmons, Kim Louise, George, Matthew Thomas, Mcshane, Anthony Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Lisa Marie 01 November 2016 - 1
GEORGE, Matthew Thomas 01 April 2008 30 April 2010 1
MCSHANE, Anthony Thomas 10 March 2006 24 July 2007 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Lisa Marie 24 July 2007 - 1
SIMMONS, Kim Louise 03 April 2014 03 August 2016 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 14 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 17 October 2018
AD01 - Change of registered office address 01 October 2018
AD01 - Change of registered office address 13 September 2018
AD01 - Change of registered office address 20 April 2018
CS01 - N/A 22 March 2018
MR01 - N/A 07 March 2018
AA - Annual Accounts 21 December 2017
CH03 - Change of particulars for secretary 26 October 2017
CH01 - Change of particulars for director 26 October 2017
CS01 - N/A 24 March 2017
AP01 - Appointment of director 04 November 2016
AA - Annual Accounts 29 September 2016
AA01 - Change of accounting reference date 07 September 2016
TM02 - Termination of appointment of secretary 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 07 April 2016
CH03 - Change of particulars for secretary 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AA01 - Change of accounting reference date 08 February 2016
AA - Annual Accounts 23 December 2015
AP03 - Appointment of secretary 17 July 2015
AR01 - Annual Return 03 April 2015
MR04 - N/A 12 March 2015
MR04 - N/A 12 March 2015
MR04 - N/A 12 March 2015
MR04 - N/A 12 March 2015
MR01 - N/A 31 January 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 03 April 2014
CH03 - Change of particulars for secretary 03 April 2014
AA - Annual Accounts 30 September 2013
MR04 - N/A 17 August 2013
CH01 - Change of particulars for director 10 April 2013
AR01 - Annual Return 20 March 2013
MG01 - Particulars of a mortgage or charge 07 December 2012
MG01 - Particulars of a mortgage or charge 27 November 2012
MG01 - Particulars of a mortgage or charge 23 November 2012
MG01 - Particulars of a mortgage or charge 23 November 2012
MG01 - Particulars of a mortgage or charge 22 November 2012
MG01 - Particulars of a mortgage or charge 22 November 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 05 September 2011
SH08 - Notice of name or other designation of class of shares 07 July 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 08 March 2011
AA - Annual Accounts 27 July 2010
TM01 - Termination of appointment of director 04 May 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 19 November 2009
AD01 - Change of registered office address 15 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
AA - Annual Accounts 13 August 2008
395 - Particulars of a mortgage or charge 25 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
363a - Annual Return 08 July 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 April 2008
395 - Particulars of a mortgage or charge 02 January 2008
AA - Annual Accounts 13 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
363a - Annual Return 24 April 2007
288b - Notice of resignation of directors or secretaries 10 March 2006
NEWINC - New incorporation documents 10 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2018 Outstanding

N/A

A registered charge 30 January 2015 Outstanding

N/A

Legal assignment of contract monies 05 December 2012 Fully Satisfied

N/A

Debenture 26 November 2012 Fully Satisfied

N/A

Fixed charge on purchased debts that fail to vest 20 November 2012 Fully Satisfied

N/A

Floating charge (all assets) 20 November 2012 Fully Satisfied

N/A

Debenture 22 July 2008 Fully Satisfied

N/A

Debenture 19 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.