A S A P EXPRESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-07-16 with no updates |
16/07/2516 July 2025 New | Registration of charge 062716530007, created on 2025-07-14 |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/08/2412 August 2024 | Confirmation statement made on 2024-07-16 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/02/2428 February 2024 | Satisfaction of charge 062716530002 in full |
28/02/2428 February 2024 | Satisfaction of charge 062716530005 in full |
09/02/249 February 2024 | Satisfaction of charge 062716530003 in full |
18/01/2418 January 2024 | Satisfaction of charge 062716530006 in full |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-03-31 |
16/08/2316 August 2023 | Confirmation statement made on 2023-07-16 with updates |
05/05/235 May 2023 | Re-conversion of shares on 2023-04-01 |
24/04/2324 April 2023 | Statement of capital following an allotment of shares on 2023-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES |
02/07/192 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS ELAINE WILLETTS / 02/07/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES |
24/07/1824 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE WILLETTS |
24/07/1824 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL RAFE WILLETTS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | SECRETARY APPOINTED MR MICHAEL RAFE WILLETTS |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES |
21/07/1721 July 2017 | APPOINTMENT TERMINATED, SECRETARY ANTHONY LINNELL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 062716530004 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/10/1513 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 062716530003 |
29/07/1529 July 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
23/06/1523 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 062716530002 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 446-450 KINGSTANDING ROAD BIRMINGHAM B44 9SA |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/08/1412 August 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/07/1322 July 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
11/06/1311 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 062716530001 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/07/1219 July 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/06/1115 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/06/1022 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAFE WILLETTS / 06/06/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/07/0911 July 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | APPOINTMENT TERMINATED DIRECTOR TONY LINNELL |
24/02/0924 February 2009 | SECRETARY APPOINTED ANTHONY STUART LINNELL |
23/01/0923 January 2009 | DIRECTOR APPOINTED MICHAEL RAFE WILLETTS |
23/01/0923 January 2009 | APPOINTMENT TERMINATED SECRETARY MICHAEL WILLETTS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
13/01/0913 January 2009 | PREVSHO FROM 30/06/2008 TO 31/03/2008 |
10/11/0810 November 2008 | APPOINTMENT TERMINATED SECRETARY DAVID TIMMS |
03/11/083 November 2008 | SECRETARY APPOINTED MICHAEL RAFE WILLETTS |
09/06/089 June 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
18/08/0718 August 2007 | NEW DIRECTOR APPOINTED |
18/08/0718 August 2007 | DIRECTOR RESIGNED |
18/08/0718 August 2007 | SECRETARY RESIGNED |
18/08/0718 August 2007 | NEW SECRETARY APPOINTED |
26/06/0726 June 2007 | NEW SECRETARY APPOINTED |
26/06/0726 June 2007 | NEW DIRECTOR APPOINTED |
26/06/0726 June 2007 | DIRECTOR RESIGNED |
26/06/0726 June 2007 | SECRETARY RESIGNED |
06/06/076 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company