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 - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

16/07/2516 July 2025 NewRegistration of charge 062716530007, created on 2025-07-14

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-16 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Satisfaction of charge 062716530002 in full

View Document

28/02/2428 February 2024 Satisfaction of charge 062716530005 in full

View Document

09/02/249 February 2024 Satisfaction of charge 062716530003 in full

View Document

18/01/2418 January 2024 Satisfaction of charge 062716530006 in full

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-16 with updates

View Document

05/05/235 May 2023 Re-conversion of shares on 2023-04-01

View Document

24/04/2324 April 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MRS ELAINE WILLETTS / 02/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE WILLETTS

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL RAFE WILLETTS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 SECRETARY APPOINTED MR MICHAEL RAFE WILLETTS

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY LINNELL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062716530004

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062716530003

View Document

29/07/1529 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062716530002

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 446-450 KINGSTANDING ROAD BIRMINGHAM B44 9SA

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

11/06/1311 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062716530001

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAFE WILLETTS / 06/06/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/07/0911 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR TONY LINNELL

View Document

24/02/0924 February 2009 SECRETARY APPOINTED ANTHONY STUART LINNELL

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED MICHAEL RAFE WILLETTS

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL WILLETTS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/01/0913 January 2009 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY DAVID TIMMS

View Document

03/11/083 November 2008 SECRETARY APPOINTED MICHAEL RAFE WILLETTS

View Document

09/06/089 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0718 August 2007 DIRECTOR RESIGNED

View Document

18/08/0718 August 2007 SECRETARY RESIGNED

View Document

18/08/0718 August 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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