ASPIRE RECRUITMENT PARTNERSHIP LIMITED

Lee House Lee House, Manchester, M1 5JW, Lancashire
StatusACTIVE
Company No.03979566
CategoryPrivate Limited Company
Incorporated25 Apr 2000
Age24 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

ASPIRE RECRUITMENT PARTNERSHIP LIMITED is an active private limited company with number 03979566. It was incorporated 24 years, 1 month, 6 days ago, on 25 April 2000. The company address is Lee House Lee House, Manchester, M1 5JW, Lancashire.



Company Fillings

Legacy

Date: 08 May 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/24

Documents

View document PDF

Legacy

Date: 08 May 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/24

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-02

Psc name: Skills and Work Solutions Limited

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Growth Company Limited

Notification date: 2024-04-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 27 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 28 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 28 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 17 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 17 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 27 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 27 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Victoria Leeson

Appointment date: 2021-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-18

Officer name: Stephen Andrew Burrows

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 21 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 21 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 27 Jan 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 20 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 20 Jan 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Andrew Burrows

Appointment date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Jerry Stokes

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-30

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-02

Officer name: Mr Mark Anthony Hughes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-02

Officer name: Andrew Thomas

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-07

Officer name: Mr Paul Anthony Simpson

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-07

Officer name: Gillian Fishley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Kerr

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Dec 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gillian Fishley

Documents

View document PDF

Termination secretary company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Dodgson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Change person director company with change date

Date: 09 May 2013

Action Date: 26 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jerry Stokes

Change date: 2012-04-26

Documents

View document PDF

Change person director company with change date

Date: 08 May 2013

Action Date: 26 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Henry Kerr

Change date: 2012-04-26

Documents

View document PDF

Change person secretary company with change date

Date: 08 May 2013

Action Date: 26 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-26

Officer name: Ms Carol Dodgson

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Guy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-29

Officer name: Mr Andrew Thomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Thomas

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Henry Kerr

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jerry Stokes

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2009 to 31/07/2009

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed manchester engineering subsidiar y one LIMITED\certificate issued on 17/11/04

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 15 Jun 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 07 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/01; full list of members

Documents

View document PDF

Incorporation company

Date: 25 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP009025
Status:ACTIVE
Category:Limited Partnership

DAVID WALKER PROCUREMENT LTD

20 NORFOLK AVENUE,NOTTINGHAM,NG9 6GP

Number:07927636
Status:ACTIVE
Category:Private Limited Company

EJC CONSULTING LIMITED

LARK HILL,HAYNES,MK45 3RB

Number:05482468
Status:ACTIVE
Category:Private Limited Company

GLOBAL BUSINESS LEADERS LIMITED

C/O WPA BUSINESS SERVICES LIMITED 26 GROSVENOR STREET,LONDON,W1K 4QW

Number:08707343
Status:ACTIVE
Category:Private Limited Company

ROBOTEK AUTOMATION LIMITED

25 PARK STREET,MACCLESFIELD,SK11 6SS

Number:08785936
Status:ACTIVE
Category:Private Limited Company

THE BIKE BOTHY LTD

105 HIGH STREET,FORRES,IV36 1AA

Number:SC560085
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source