ASPIRE DEFENCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASPIRE DEFENCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04556471

Incorporation date

08/10/2002

Size

Full

Contacts

Registered address

Registered address

Aspire Business Centre, Ordnance Road, Tidworth, Wiltshire SP9 7QDCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2002)
dot icon02/01/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon26/05/2025
Appointment of Merida Samantha Zena Cable-Lewis as a secretary on 2025-05-23
dot icon22/01/2025
Termination of appointment of Barry Robert Donohoe as a director on 2025-01-21
dot icon22/01/2025
Appointment of Mrs Leanne Pratley as a director on 2025-01-21
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon10/10/2024
Termination of appointment of Matthew Philip Jacobs as a director on 2024-09-12
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon12/03/2024
Appointment of Mr Mark Robert Henry Carr as a director on 2024-03-11
dot icon07/03/2024
Appointment of Jennifer Alexandra Hagen as a director on 2024-03-04
dot icon04/03/2024
Termination of appointment of Andrew Marino Goodwin as a director on 2024-03-01
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon23/01/2023
Termination of appointment of Adam Miles Kramer as a secretary on 2023-01-10
dot icon23/01/2023
Appointment of Mrs Sonia Galindo as a secretary on 2023-01-23
dot icon06/01/2023
Termination of appointment of Colin Kenneth Kenton as a director on 2023-01-01
dot icon06/01/2023
Appointment of Mr. Barry Robert Donohoe as a director on 2023-01-01
dot icon04/01/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon21/10/2022
Full accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon01/04/2021
Appointment of Mr. Adam Miles Kramer as a secretary on 2021-02-11
dot icon01/04/2021
Termination of appointment of Gina Mary Wilson as a secretary on 2021-02-11
dot icon06/01/2021
Termination of appointment of Robert Paul Kerry as a director on 2020-12-31
dot icon24/12/2020
Full accounts made up to 2019-12-31
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon30/11/2020
Appointment of Mr Matthew Philip Jacobs as a director on 2020-11-25
dot icon06/10/2020
Appointment of Miss Gina Mary Wilson as a secretary on 2020-10-01
dot icon06/10/2020
Termination of appointment of Kieron Mchale as a secretary on 2020-10-01
dot icon11/08/2020
Appointment of Mr. Andrew Marino Goodwin as a director on 2020-07-31
dot icon11/08/2020
Termination of appointment of James Arthur Barrett as a director on 2020-07-31
dot icon23/06/2020
Appointment of Mr. Kieron Mchale as a secretary on 2020-06-19
dot icon23/06/2020
Termination of appointment of Susan Meirion Owen as a secretary on 2020-06-19
dot icon28/01/2020
Appointment of Susan Meirion Owen as a secretary on 2020-01-23
dot icon28/01/2020
Termination of appointment of Gina Mary Wilson as a secretary on 2020-01-23
dot icon08/01/2020
Appointment of Gina Mary Wilson as a secretary on 2020-01-02
dot icon08/01/2020
Termination of appointment of Martin Nelhams as a secretary on 2020-01-02
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon08/07/2019
Resolutions
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon03/09/2018
Full accounts made up to 2017-12-31
dot icon28/08/2018
Registered office address changed from Aspire Business Centre Ordnance Road Tidworth Wiltshire SP8 7QD United Kingdom to Aspire Business Centre Ordnance Road Tidworth Wiltshire SP9 7QD on 2018-08-28
dot icon24/04/2018
Appointment of Martin Nelhams as a secretary on 2018-04-18
dot icon20/04/2018
Change of details for Kellogg Brown & Root Limited as a person with significant control on 2018-04-18
dot icon20/04/2018
Cessation of Carillion Jm Limited as a person with significant control on 2018-04-18
dot icon20/04/2018
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Aspire Business Centre Ordnance Road Tidworth Wiltshire SP8 7QD on 2018-04-20
dot icon19/04/2018
Termination of appointment of Westley Maffei as a secretary on 2018-04-18
dot icon19/04/2018
Termination of appointment of Philip Ernest Shepley as a director on 2018-04-18
dot icon19/04/2018
Termination of appointment of Richard Gregg Lumby as a director on 2018-04-18
dot icon12/01/2018
Termination of appointment of Asa Daniel Parker as a director on 2018-01-03
dot icon27/11/2017
Director's details changed for Mr Philip Ernest Shepley on 2017-11-20
dot icon03/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon10/07/2017
Appointment of Westley Maffei as a secretary on 2017-07-01
dot icon07/07/2017
Termination of appointment of Timothy Francis George as a secretary on 2017-06-30
dot icon31/10/2016
Termination of appointment of Alan Hayward as a director on 2016-10-31
dot icon31/10/2016
Termination of appointment of Matthew John Stallard as a director on 2016-10-31
dot icon31/10/2016
Appointment of Mr Philip Ernest Shepley as a director on 2016-10-31
dot icon07/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon23/03/2016
Appointment of Colin Kenneth Kenton as a director on 2016-02-23
dot icon10/02/2016
Termination of appointment of Matthew Mark Spearing as a director on 2016-02-08
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon01/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon20/04/2015
Director's details changed for Mr Richard Gregg Lumby on 2015-03-02
dot icon07/04/2015
Director's details changed for Mr Alan Hayward on 2015-03-02
dot icon09/03/2015
Secretary's details changed for Mr Timothy Francis George on 2015-03-02
dot icon05/03/2015
Director's details changed for Matthew John Stallard on 2015-03-02
dot icon02/03/2015
Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2015-03-02
dot icon01/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon29/09/2014
Appointment of Mr Alan Hayward as a director on 2014-09-23
dot icon17/09/2014
Full accounts made up to 2013-12-31
dot icon16/12/2013
Appointment of Matthew Mark Spearing as a director
dot icon01/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon06/09/2013
Full accounts made up to 2012-12-31
dot icon16/08/2013
Termination of appointment of Andrew Barrie as a director
dot icon23/07/2013
Appointment of Asa Daniel Parker as a director
dot icon23/07/2013
Termination of appointment of Michael Kasher as a director
dot icon23/07/2013
Termination of appointment of John Platt as a director
dot icon02/11/2012
Termination of appointment of Carillion Secretariat Limited as a secretary
dot icon02/11/2012
Appointment of Mr Timothy Francis George as a secretary
dot icon01/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon29/08/2012
Full accounts made up to 2011-12-31
dot icon29/02/2012
Appointment of Mr John Christopher Platt as a director
dot icon29/02/2012
Termination of appointment of Richard Sykes as a director
dot icon04/02/2012
Director's details changed for Richard Ian Sykes on 2011-04-11
dot icon04/01/2012
Termination of appointment of Philip Shepley as a director
dot icon04/01/2012
Appointment of Matthew John Stallard as a director
dot icon15/12/2011
Director's details changed for Michael Kasher on 2011-12-01
dot icon15/11/2011
Appointment of Robert Paul Kerry as a director
dot icon14/11/2011
Termination of appointment of Richard Card as a director
dot icon05/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon19/01/2011
Director's details changed for Richard Ian Sykes on 2011-01-17
dot icon20/10/2010
Director's details changed for Richard Ian Sykes on 2010-10-20
dot icon20/10/2010
Director's details changed for Richard Ian Sykes on 2010-10-20
dot icon01/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon04/01/2010
Appointment of Richard Ian Sykes as a director
dot icon04/01/2010
Termination of appointment of Shaun Carter as a director
dot icon14/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon23/09/2009
Full accounts made up to 2008-12-31
dot icon13/08/2009
Director appointed michael kasher
dot icon11/08/2009
Appointment terminated director rodney harris
dot icon19/06/2009
Appointment terminated director kenneth robertson
dot icon18/12/2008
Director appointed shaun carter
dot icon17/12/2008
Appointment terminated director gordon peattie
dot icon07/10/2008
Return made up to 01/10/08; full list of members
dot icon06/10/2008
Director's change of particulars / richard lumby / 01/01/2008
dot icon17/09/2008
Full accounts made up to 2007-12-31
dot icon18/04/2008
Appointment terminated director gordon bryden
dot icon11/04/2008
Director appointed andrew jonathan barrie
dot icon25/01/2008
New director appointed
dot icon25/01/2008
Director resigned
dot icon24/01/2008
New director appointed
dot icon24/01/2008
New director appointed
dot icon24/01/2008
Director resigned
dot icon24/01/2008
Director resigned
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon08/10/2007
New director appointed
dot icon08/10/2007
Director resigned
dot icon02/10/2007
Return made up to 01/10/07; full list of members
dot icon21/01/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon30/11/2006
Return made up to 01/10/06; full list of members
dot icon17/11/2006
New director appointed
dot icon26/10/2006
Secretary's particulars changed
dot icon23/10/2006
Secretary's particulars changed
dot icon23/10/2006
Director resigned
dot icon06/09/2006
Full accounts made up to 2005-12-31
dot icon30/05/2006
New director appointed
dot icon25/05/2006
Director resigned
dot icon24/05/2006
New director appointed
dot icon24/05/2006
Director resigned
dot icon24/05/2006
Director resigned
dot icon22/05/2006
Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN
dot icon10/03/2006
Ad 23/02/06--------- £ si 499@1=499 £ ic 501/1000
dot icon10/03/2006
Ad 23/02/06--------- £ si 499@1=499 £ ic 2/501
dot icon23/01/2006
Director resigned
dot icon19/12/2005
Resolutions
dot icon14/11/2005
Full accounts made up to 2004-12-31
dot icon14/10/2005
Return made up to 01/10/05; full list of members
dot icon13/09/2005
Resolutions
dot icon05/09/2005
Resolutions
dot icon17/08/2005
New director appointed
dot icon10/08/2005
New director appointed
dot icon10/08/2005
New director appointed
dot icon10/08/2005
New director appointed
dot icon09/08/2005
Return made up to 01/10/04; full list of members; amend
dot icon04/08/2005
New director appointed
dot icon02/08/2005
Director resigned
dot icon02/08/2005
Director resigned
dot icon15/10/2004
Return made up to 01/10/04; full list of members
dot icon13/08/2004
New director appointed
dot icon10/08/2004
Director resigned
dot icon26/07/2004
Director's particulars changed
dot icon26/07/2004
Director's particulars changed
dot icon20/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon21/01/2004
Ad 16/12/03--------- £ si 1@1=1 £ ic 1/2
dot icon13/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon24/12/2003
Resolutions
dot icon24/12/2003
Resolutions
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon22/12/2003
Director resigned
dot icon22/12/2003
New director appointed
dot icon26/11/2003
Return made up to 01/10/03; full list of members
dot icon04/02/2003
Certificate of change of name
dot icon23/12/2002
Certificate of change of name
dot icon20/12/2002
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon30/11/2002
Registered office changed on 30/11/02 from: 1 mitchell lane bristol BS1 6BU
dot icon30/11/2002
New secretary appointed
dot icon30/11/2002
New director appointed
dot icon26/11/2002
Secretary resigned
dot icon26/11/2002
Director resigned
dot icon08/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Gary Lee
Director
16/12/2003 - 14/07/2005
8
Sharland, Graham Christopher
Director
14/07/2005 - 11/01/2006
6
Peattie, Gordon
Director
22/01/2008 - 16/12/2008
21
Hayward, Alan
Director
23/09/2014 - 31/10/2016
43
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/10/2002 - 22/10/2002
99600

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPIRE DEFENCE SERVICES LIMITED

ASPIRE DEFENCE SERVICES LIMITED is an(a) Active company incorporated on 08/10/2002 with the registered office located at Aspire Business Centre, Ordnance Road, Tidworth, Wiltshire SP9 7QD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE DEFENCE SERVICES LIMITED?

toggle

ASPIRE DEFENCE SERVICES LIMITED is currently Active. It was registered on 08/10/2002 .

Where is ASPIRE DEFENCE SERVICES LIMITED located?

toggle

ASPIRE DEFENCE SERVICES LIMITED is registered at Aspire Business Centre, Ordnance Road, Tidworth, Wiltshire SP9 7QD.

What does ASPIRE DEFENCE SERVICES LIMITED do?

toggle

ASPIRE DEFENCE SERVICES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASPIRE DEFENCE SERVICES LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-10 with no updates.