-
ASPIRE OUTSOURCING LIMITED - Suite 211, Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
Company Information
- Company registration number
- 07049340
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 211
- Collingwood Buildings
- 38 Collingwood Street
- Newcastle Upon Tyne
- NE1 1JF Suite 211, Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF UK
Management
- Managing Directors
- HUTCHINSON, Kevin
- PHILLIPS, Andrew Jeffrey
- WIGHAM, Lee
- Company secretaries
- PHILLIPS, Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-10-19
- Age Of Company 2009-10-19 14 years
- SIC/NACE
- 82200
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2014-09-30
- Last Date: 2012-12-31
- Last Return Made Up To:
- 2012-10-19
- Annual Return
- Due Date: 2016-11-02
- Last Date:
-
ASPIRE OUTSOURCING LIMITED Company Description
- ASPIRE OUTSOURCING LIMITED is a ltd registered in United Kingdom with the Company reg no 07049340. Its current trading status is "live". It was registered 2009-10-19. It has declared SIC or NACE codes as "82200". It has 3 directors and 1 secretary. The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2012-10-19.It can be contacted at Suite 211 .
Get ASPIRE OUTSOURCING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Aspire Outsourcing Limited - Suite 211, Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
- 2009-10-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ASPIRE OUTSOURCING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-09) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-20) - AD01
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-25) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-04-12) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-04-19) - 4.68
-
liquidation-court-order-miscellaneous (2017-04-12) - LIQ MISC OC
-
liquidation-voluntary-appointment-of-liquidator (2017-04-12) - 600
keyboard_arrow_right 2016
-
liquidation-in-administration-progress-report-with-brought-down-date (2016-03-10) - 2.24B
-
liquidation-voluntary-appointment-of-liquidator (2016-03-02) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2016-02-02) - 2.34B
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-05) - AD01
keyboard_arrow_right 2015
-
liquidation-in-administration-extension-of-period (2015-02-03) - 2.31B
-
liquidation-in-administration-extension-of-period (2015-08-18) - 2.31B
keyboard_arrow_right 2014
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2014-04-23) - 2.16B
-
liquidation-administration-notice-deemed-approval-of-proposals (2014-04-17) - F2.18
-
liquidation-in-administration-proposals (2014-04-07) - 2.17B
-
change-registered-office-address-company-with-date-old-address (2014-02-19) - AD01
-
liquidation-in-administration-appointment-of-administrator (2014-02-12) - 2.12B
-
mortgage-satisfy-charge-full (2014-02-01) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-29) - AR01
-
liquidation-in-administration-progress-report-with-brought-down-date (2014-09-11) - 2.24B
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-01) - AA
-
resolution (2013-04-25) - RESOLUTIONS
-
termination-director-company-with-name (2013-04-25) - TM01
-
mortgage-satisfy-charge-full (2013-04-18) - MR04
-
mortgage-create-with-deed-with-charge-number (2013-04-18) - MR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-11) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-07) - AA
-
capital-allotment-shares (2011-01-07) - SH01
-
capital-alter-shares-consolidation (2011-01-07) - SH02
-
capital-name-of-class-of-shares (2011-01-07) - SH08
-
resolution (2011-01-07) - RESOLUTIONS
keyboard_arrow_right 2010
-
legacy (2010-07-02) - MG01
-
change-account-reference-date-company-current-extended (2010-07-13) - AA01
-
appoint-person-director-company-with-name (2010-10-11) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-10-11) - AD01
-
capital-allotment-shares (2010-10-11) - SH01
-
resolution (2010-10-11) - RESOLUTIONS
-
change-person-secretary-company-with-change-date (2010-11-16) - CH03
-
appoint-person-director-company-with-name (2010-10-12) - AP01
-
change-person-director-company-with-change-date (2010-11-15) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-16) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-15) - AR01
keyboard_arrow_right 2009
-
incorporation-company (2009-10-19) - NEWINC