ASPIRE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASPIRE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05468344

Incorporation date

01/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

55 Russell Street, Reading, RG1 7XGCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2005)
dot icon05/07/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon21/05/2025
Micro company accounts made up to 2024-08-31
dot icon26/07/2024
Secretary's details changed for Nicola Jane Byrne on 2024-06-01
dot icon26/07/2024
Director's details changed for Peter James Jeffery on 2024-06-01
dot icon26/07/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon25/01/2024
Micro company accounts made up to 2023-08-31
dot icon30/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon06/07/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon05/07/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon27/01/2021
Micro company accounts made up to 2020-08-31
dot icon07/07/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon31/05/2020
Micro company accounts made up to 2019-08-31
dot icon11/07/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-08-31
dot icon04/07/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon14/07/2017
Confirmation statement made on 2017-06-01 with no updates
dot icon14/07/2017
Notification of Peter James Jeffery as a person with significant control on 2016-04-06
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/07/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/07/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon09/07/2014
Director's details changed for Peter James Jeffery on 2014-06-01
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon25/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon29/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon29/06/2011
Secretary's details changed for Nicola Jane Byrne on 2011-06-13
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon28/07/2010
Director's details changed for Peter James Jeffery on 2010-06-01
dot icon23/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/07/2009
Return made up to 01/06/09; full list of members
dot icon07/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/12/2008
Total exemption small company accounts made up to 2007-08-31
dot icon03/12/2008
Accounting reference date shortened from 30/06/2008 to 31/08/2007
dot icon31/07/2008
Return made up to 01/06/08; full list of members
dot icon05/02/2008
Total exemption full accounts made up to 2006-06-30
dot icon19/07/2007
Return made up to 01/06/07; full list of members
dot icon07/07/2006
Return made up to 01/06/06; full list of members
dot icon16/09/2005
Ad 01/06/05--------- £ si 99@1=99 £ ic 1/100
dot icon01/06/2005
Secretary resigned
dot icon01/06/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
162.63K
-
0.00
-
-
2022
1
159.92K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeffery, Peter James
Director
01/06/2005 - Present
-
Byrne, Nicola Jane
Secretary
01/06/2005 - Present
-

Persons with Significant Control

1
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 SERVICES LIMITED

ASPIRE SERVICES LIMITED is an(a) Active company incorporated on 01/06/2005 with the registered office located at 55 Russell Street, Reading, RG1 7XG. There are currently 2 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 SERVICES LIMITED?

toggle

ASPIRE SERVICES LIMITED is currently Active. It was registered on 01/06/2005 .

Where is ASPIRE SERVICES LIMITED located?

toggle

ASPIRE SERVICES LIMITED is registered at 55 Russell Street, Reading, RG1 7XG.

What does ASPIRE SERVICES LIMITED do?

toggle

ASPIRE SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ASPIRE SERVICES LIMITED?

toggle

The latest filing was on 05/07/2025: Confirmation statement made on 2025-06-01 with no updates.