Company NameAspire IT Services Limited
Company StatusActive
Company Number04930358
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Hodgkinson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(12 years after company formation)
Appointment Duration8 years, 6 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Albert Road
Cheadle Hulme
Cheadle
SK8 5DA
Director NameMr Alec Glassford
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(18 years after company formation)
Appointment Duration2 years, 6 months
RoleIT Specialist
Country of ResidenceEngland
Correspondence AddressUnit 3a, Parkway Trading Estate Barton Dock Road
Stretford
Manchester
M32 0TL
Director NameMr Danny Leon Keller
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(18 years after company formation)
Appointment Duration2 years, 6 months
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a, Parkway Trading Estate Barton Dock Road
Stretford
Manchester
M32 0TL
Director NameMark Hodgkinson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address8 Albert Road
Cheadle Hulme
Stockport
Cheshire
SK8 5DA
Secretary NameMrs Marzia Hodgkinson
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleSecretary
Correspondence Address8 Albert Road
Cheadle Hulme
Stockport
Cheshire
SK8 5DA
Director NameMrs Marzia Hodgkinson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2010(7 years after company formation)
Appointment Duration10 years, 8 months (resigned 12 July 2021)
RoleAdmin
Country of ResidenceEngland
Correspondence Address8 Albert Road
Cheadle Hulme
Cheadle
SK8 5DA
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websiteaspireitservices.co.uk
Telephone0161 6695522
Telephone regionManchester

Location

Registered AddressUnit 3a, Parkway Trading Estate Barton Dock Road
Stretford
Manchester
M32 0TL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

2 at £1Marzia Hodgkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£18,970
Current Liabilities£7,573

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 March 2024 (1 month, 3 weeks ago)
Next Return Due28 March 2025 (10 months, 3 weeks from now)

Filing History

8 October 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
9 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
11 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
9 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
4 May 2018Micro company accounts made up to 31 October 2017 (3 pages)
12 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2016Registered office address changed from 113 Bracadale Drive Stockport Cheshire SK3 8RY to 8 Albert Road Cheadle Hulme Cheadle SK8 5DA on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 113 Bracadale Drive Stockport Cheshire SK3 8RY to 8 Albert Road Cheadle Hulme Cheadle SK8 5DA on 31 October 2016 (1 page)
29 October 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
29 October 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
29 October 2016Appointment of Mr Mark Hodgkinson as a director on 1 November 2015 (2 pages)
29 October 2016Appointment of Mr Mark Hodgkinson as a director on 1 November 2015 (2 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 2
(4 pages)
5 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 2
(4 pages)
5 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 2
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
29 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 2
(4 pages)
29 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 2
(4 pages)
29 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 2
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
7 August 2012Register(s) moved to registered office address (1 page)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
7 August 2012Register(s) moved to registered office address (1 page)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
22 December 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
8 February 2011Appointment of Mrs Marzia Hodgkinson as a director (2 pages)
8 February 2011Termination of appointment of Mark Hodgkinson as a director (1 page)
8 February 2011Appointment of Mrs Marzia Hodgkinson as a director (2 pages)
8 February 2011Termination of appointment of Mark Hodgkinson as a director (1 page)
17 November 2010Registered office address changed from 8 Albert Road Cheadle Hulme Cheadle Cheshire SK8 5DA United Kingdom on 17 November 2010 (1 page)
17 November 2010Registered office address changed from 8 Albert Road Cheadle Hulme Cheadle Cheshire SK8 5DA United Kingdom on 17 November 2010 (1 page)
16 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
16 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
16 October 2010Register inspection address has been changed from 15 Church Street Bury Lancashire BL9 6BN United Kingdom (1 page)
16 October 2010Register inspection address has been changed from 15 Church Street Bury Lancashire BL9 6BN United Kingdom (1 page)
29 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 March 2010Registered office address changed from 15 Church Street Bury Lancashire BL9 6BN on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 15 Church Street Bury Lancashire BL9 6BN on 23 March 2010 (1 page)
9 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
4 December 2009Register inspection address has been changed (1 page)
4 December 2009Director's details changed for Mark Hodgkinson on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mark Hodgkinson on 1 October 2009 (2 pages)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Register inspection address has been changed (1 page)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Director's details changed for Mark Hodgkinson on 1 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 October 2008Secretary's change of particulars / marcia hodgkinson / 13/10/2003 (1 page)
21 October 2008Secretary's change of particulars / marcia hodgkinson / 13/10/2003 (1 page)
21 October 2008Return made up to 13/10/08; full list of members (3 pages)
21 October 2008Return made up to 13/10/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
3 January 2008Return made up to 13/10/07; full list of members (2 pages)
3 January 2008Return made up to 13/10/07; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
20 October 2006Return made up to 13/10/06; full list of members (2 pages)
20 October 2006Return made up to 13/10/06; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 January 2006Return made up to 13/10/05; full list of members (2 pages)
16 January 2006Return made up to 13/10/05; full list of members (2 pages)
9 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 February 2005Ad 13/10/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 February 2005Ad 13/10/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 February 2005Ad 13/10/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
14 February 2005Return made up to 13/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2005Return made up to 13/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2005Ad 13/10/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
27 September 2004Registered office changed on 27/09/04 from: 1 chatsworth manor ladybrook road, bramhall stockport cheshire SK7 3NB (1 page)
27 September 2004Registered office changed on 27/09/04 from: 1 chatsworth manor ladybrook road, bramhall stockport cheshire SK7 3NB (1 page)
12 January 2004New secretary appointed (2 pages)
12 January 2004New secretary appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Registered office changed on 28/10/03 from: 1 rectory hill jericho bury BL9 7SW (1 page)
28 October 2003New secretary appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003Registered office changed on 28/10/03 from: 1 rectory hill jericho bury BL9 7SW (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Registered office changed on 21/10/03 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
21 October 2003Registered office changed on 21/10/03 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
13 October 2003Incorporation (19 pages)
13 October 2003Incorporation (19 pages)