AASP RECOVERY LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Andrew Barrand as a director on 2024-11-10

View Document

19/12/2419 December 2024 Liquidators' statement of receipts and payments to 2024-07-19

View Document

23/09/2323 September 2023 Liquidators' statement of receipts and payments to 2023-07-19

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

28/03/2128 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

10/03/2110 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 093351850002

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

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

View Accounts

17/01/2017 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM UNIT 1 VICARAGE FARM ROAD PETERBOROUGH PE1 5TP ENGLAND

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BARRAND

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR MARK BARRAND

View Document

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

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093351850001

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 1 BOWMANS WAY SEDGEBROOK GRANTHAM LINCOLNSHIRE NG32 2HF ENGLAND

View Document

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

View Accounts

01/02/171 February 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 79 COWLEY ROAD CAMBRIDGE CB4 0DL ENGLAND

View Document

15/02/1615 February 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/141 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information