Callcredit Public Sector LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 7, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
COACTIVA ASPIREN LTD
THE PERFORMANCE PARTNERSHIP.COM LIMITED
ASPIREN LIMITED
SUNGARD ASPIREN LIMITED
SUNGARD PUBLIC SECTOR ASPIREN LIMITED
Company type Private Limited Company , Active Company Number 04152031 Record last updated Friday, June 12, 2020 8:56:21 AM UTC Official Address Onerk Lane Leeds Ls31ep City And Hunslet There are 32 companies registered at this street
Postal Code LS31EP Sector Investigation activities
Visits Document Type Publication date Download link Registry May 29, 2020 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry May 29, 2020 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Registry May 11, 2020 Appointment of a man as Director and Company Director Registry Feb 29, 2020 Resignation of one Director (a man) Registry Feb 25, 2020 Appointment of a man as Director and Company Director Registry Apr 1, 2019 Resignation of one Director (a man) Registry Mar 8, 2019 Resignation of one Director (a man) 4152... Registry Feb 13, 2019 Two appointments: 2 men Registry Feb 13, 2019 Resignation of one Secretary (a man) Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Jun 10, 2015 Company name change Registry Jun 10, 2015 Change of name certificate Registry May 18, 2015 Appointment of a man as Director Registry May 18, 2015 Appointment of a man as Secretary Registry May 18, 2015 Resignation of one Director Registry May 18, 2015 Resignation of one Director 4152... Registry May 18, 2015 Resignation of one Secretary Registry May 1, 2015 Appointment of a man as Chief Financial Officer and Director Registry Apr 30, 2015 Resignation of a woman Registry Mar 31, 2015 Second filing with mud for form ar01 Registry Jan 20, 2015 Annual return Registry Jan 19, 2015 Appointment of a man as Director Registry Jan 6, 2015 Resignation of one Director Registry Jan 1, 2015 Two appointments: 2 men Registry Dec 31, 2014 Resignation of one Director (a man) Financials Nov 7, 2014 Annual accounts Registry Apr 16, 2014 Registration of a charge / charge code Registry Feb 24, 2014 Appointment of a woman as Director Registry Feb 20, 2014 Appointment of a woman as Director 4152... Registry Feb 20, 2014 Appointment of a woman as Secretary Registry Feb 17, 2014 Annual return Registry Feb 17, 2014 Change of location of company records to the registered office Registry Feb 10, 2014 Appointment of a woman Registry Feb 6, 2014 Appointment of a man as Director Registry Feb 6, 2014 Change of registered office address Registry Jan 22, 2014 Alteration to memorandum and articles Registry Jan 17, 2014 Two appointments: a man and a woman,: a man and a woman Financials Jun 6, 2013 Annual accounts Registry Jan 29, 2013 Annual return Registry Jan 29, 2013 Change of location of company records to the single alternative inspection location Registry Jan 29, 2013 Notification of single alternative inspection location Registry Jan 7, 2013 Particulars of a mortgage or charge Financials Dec 12, 2012 Annual accounts Registry Jan 13, 2012 Annual return Financials Sep 30, 2011 Annual accounts Registry Sep 16, 2011 Auditor's letter of resignation Registry Jan 12, 2011 Annual return Registry Dec 6, 2010 Auditor's letter of resignation Registry Nov 22, 2010 Auditor's letter of resignation 4152... Registry Nov 18, 2010 Change of registered office address Registry Nov 18, 2010 Appointment of a man as Director Registry Nov 18, 2010 Resignation of one Director Registry Nov 18, 2010 Resignation of one Director 4152... Registry Nov 18, 2010 Resignation of one Director Registry Nov 18, 2010 Resignation of one Director 4152... Registry Nov 18, 2010 Resignation of one Secretary Registry Nov 15, 2010 Appointment of a man as Ceo and Director Registry Nov 15, 2010 Resignation of a woman Registry Oct 25, 2010 Company name change Registry Oct 25, 2010 Change of name certificate Financials Oct 5, 2010 Annual accounts Registry Jun 7, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 4, 2010 Annual return Registry Feb 3, 2010 Return of allotment of shares Registry Jan 29, 2010 Resignation of one Director Registry Jan 27, 2010 Resignation of one Business Executive and one Director (a man) Registry Jan 27, 2010 Change of particulars for director Financials Nov 5, 2009 Annual accounts Registry Mar 27, 2009 Appointment of a man as Director Registry Mar 27, 2009 Resignation of a director Registry Mar 16, 2009 Appointment of a man as Business Executive and Director Registry Mar 13, 2009 Resignation of one Business Executive and one Director (a man) Registry Feb 10, 2009 Annual return Registry Nov 14, 2008 Auditor's letter of resignation Financials Nov 5, 2008 Annual accounts Financials Oct 31, 2008 Annual accounts 4152... Registry Jul 21, 2008 Appointment of a man as Director Registry Jul 9, 2008 Appointment of a man as Business Executive and Director Registry May 1, 2008 Resignation of a director Registry May 1, 2008 Change in situation or address of registered office Registry Apr 30, 2008 Resignation of one Business Executive and one Director (a man) Registry Feb 15, 2008 Annual return Registry Feb 15, 2008 Notice of change of directors or secretaries or in their particulars Registry Feb 6, 2008 Memorandum of association Registry Jan 2, 2008 Change of name certificate Registry Jan 2, 2008 Company name change Registry Oct 27, 2007 Change of accounting reference date Registry Oct 5, 2007 Change of accounting reference date 4152... Registry Sep 25, 2007 Resignation of a director Registry Sep 25, 2007 Resignation of a director 4152... Registry Sep 9, 2007 Alteration to memorandum and articles Registry Sep 3, 2007 Change of name certificate Registry Sep 3, 2007 Company name change Registry Jun 25, 2007 Appointment of a director Registry Jun 21, 2007 Appointment of a director 4152... Registry Jun 21, 2007 Appointment of a secretary Registry Jun 21, 2007 Appointment of a director Registry Jun 21, 2007 Appointment of a director 4152... Registry Jun 21, 2007 Change in situation or address of registered office Registry Jun 21, 2007 Appointment of a director