ASPIRE HE TECHNOLOGIES LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Accounts for a small company made up to 2024-06-02

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

06/03/246 March 2024 Accounts for a small company made up to 2023-05-29

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

20/02/2320 February 2023 Cessation of Peter Leigh Gray as a person with significant control on 2023-02-20

View Document

20/02/2320 February 2023 Notification of Cubit Group Ltd as a person with significant control on 2023-02-20

View Document

10/02/2310 February 2023 Accounts for a small company made up to 2022-05-29

View Document

01/02/231 February 2023 Appointment of Mr Stuart Robert Lindsay as a director on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Peter William Lake as a director on 2022-11-30

View Document

02/02/222 February 2022 Accounts for a small company made up to 2021-05-29

View Document

29/05/2029 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW GUY FOOKS / 28/05/2020

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM LAKE / 28/05/2020

View Document

15/04/2015 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/05/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM ASH HOUSE HEADLANDS BUSINESS PARK SALISBURY ROAD BLASHFORD RINGWOOD HAMPSHIRE BH24 3PB

View Document

27/02/2027 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050630140001

View Document

11/03/1911 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

27/02/1927 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BURSEY

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

07/03/177 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR PETER WILLIAM LAKE

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR BRADLEY BENCE

View Document

04/05/164 May 2016 COMPANY NAME CHANGED AZTEC RETAIL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/05/16

View Document

04/03/164 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

03/03/163 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR SAMUEL BURSEY

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, SECRETARY EDWARD ADAMS

View Document

29/07/1529 July 2015 SECRETARY APPOINTED MR MATTHEW GUY FOOKS

View Document

30/03/1530 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

26/03/1526 March 2015 SECRETARY APPOINTED MR EDWARD LAURENCE JOHN ADAMS

View Document

06/03/156 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOORE

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER JEYES

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY PETER JEYES

View Document

26/06/1426 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 500000

View Document

13/06/1413 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/1411 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

18/03/1318 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

06/03/126 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEIGH GRAY / 01/01/2011

View Document

29/03/1129 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER MARTIN JEYES / 01/01/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MOORE / 01/01/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN JEYES / 01/01/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY BENCE / 01/01/2011

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 4 CEDAR PARK COBHAM ROAD FENDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7SF ENGLAND

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 9 PULLMAN BUSINESS PARK PULLMAN WAY RINGWOOD HAMPSHIRE BH24 1HD

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY BENCE / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KING

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED ANDREW MOORE

View Document

24/04/0924 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED BRADLEY BENCE

View Document

28/03/0828 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 COMPANY NAME CHANGED CUBIT INVESTMENTS LIMITED CERTIFICATE ISSUED ON 11/09/06

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 4 PEDLARS WALK RINGWOOD HAMPSHIRE BH24 1EZ

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company