About

Registered Number: 05063014
Date of Incorporation: 03/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Engagement House Units 3 & 4, West Quay Road, Southampton, Hampshire, SO15 1GZ,

 

Aspire He Technologies Ltd was registered on 03 March 2004 and has its registered office in Hampshire, it's status is listed as "Active". We do not know the number of employees at the company. There are 4 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENCE, Bradley 01 January 2009 09 June 2016 1
KING, Christopher John 01 August 2006 02 September 2009 1
Secretary Name Appointed Resigned Total Appointments
FOOKS, Matthew Guy 29 July 2015 - 1
ADAMS, Edward Laurence John 20 January 2015 29 July 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 May 2020
CH03 - Change of particulars for secretary 29 May 2020
AA - Annual Accounts 15 April 2020
CS01 - N/A 03 March 2020
AA01 - Change of accounting reference date 27 February 2020
AD01 - Change of registered office address 27 February 2020
MR01 - N/A 11 June 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 07 March 2019
AA01 - Change of accounting reference date 27 February 2019
TM01 - Termination of appointment of director 25 January 2019
CS01 - N/A 13 March 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 13 March 2017
AA - Annual Accounts 07 March 2017
AP01 - Appointment of director 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
RESOLUTIONS - N/A 04 May 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 03 March 2016
AP01 - Appointment of director 10 November 2015
AP03 - Appointment of secretary 29 July 2015
TM02 - Termination of appointment of secretary 29 July 2015
AA - Annual Accounts 30 March 2015
AP03 - Appointment of secretary 26 March 2015
AR01 - Annual Return 06 March 2015
TM01 - Termination of appointment of director 13 October 2014
TM01 - Termination of appointment of director 07 August 2014
TM02 - Termination of appointment of secretary 07 August 2014
SH01 - Return of Allotment of shares 26 June 2014
RESOLUTIONS - N/A 13 June 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 29 March 2011
CH01 - Change of particulars for director 29 March 2011
CH01 - Change of particulars for director 29 March 2011
CH01 - Change of particulars for director 29 March 2011
CH03 - Change of particulars for secretary 29 March 2011
AA - Annual Accounts 01 March 2011
AD01 - Change of registered office address 31 January 2011
AR01 - Annual Return 16 March 2010
AD01 - Change of registered office address 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 14 January 2010
288b - Notice of resignation of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 27 March 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
AA - Annual Accounts 28 March 2008
363a - Annual Return 25 March 2008
363s - Annual Return 11 June 2007
AA - Annual Accounts 31 March 2007
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
CERTNM - Change of name certificate 11 September 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 30 March 2005
225 - Change of Accounting Reference Date 07 January 2005
287 - Change in situation or address of Registered Office 27 July 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
287 - Change in situation or address of Registered Office 01 April 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
NEWINC - New incorporation documents 03 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.