A.A.S.P. SYSTEMS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

12/04/2512 April 2025 Application to strike the company off the register

View Document

01/05/241 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

03/08/233 August 2023 Termination of appointment of Shaun Andrew Jepson as a director on 2023-03-14

View Document

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

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

09/12/229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-10 with updates

View Document

14/01/2214 January 2022 Director's details changed for Mr Shaun Andrew Jepson on 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER ANSELL / 10/03/2018

View Document

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / RETAIL COMPUTER SERVICES LIMITED / 08/06/2017

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 1ST FLOOR, GEORGE V PLACE 4 THAMES AVENUE WINDSOR BERKSHIRE SL4 1QP

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

14/01/1714 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER ANSELL / 31/12/2016

View Document

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ANDREW JEPSON / 10/03/2016

View Document

16/03/1616 March 2016 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY STIMSON CROSS / 10/03/2016

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER ANSELL / 01/11/2015

View Document

16/03/1616 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ANDREW JEPSON / 19/12/2014

View Document

18/03/1518 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 1ST FLOOR, GEORGE V PLACE THAMES AVENUE WINDSOR BERKSHIRE SL4 1QP ENGLAND

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 12 SHEET STREET WINDSOR BERKSHIRE SL4 1BG

View Document

17/03/1417 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER ANSELL / 01/11/2013

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/03/1313 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

23/11/1223 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ANDREW JEPSON / 01/03/2012

View Document

13/03/1213 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ANDREW JEPSON / 13/12/2010

View Document

17/03/1117 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER ANSELL / 01/10/2009

View Document

23/03/1023 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ANDREW JEPSON / 17/10/2009

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINE DELPLANQUE

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN JEPSON / 11/08/2008

View Document

31/03/0931 March 2009 SECRETARY APPOINTED ANTHONY STIMSON CROSS

View Document

31/03/0931 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 SECRETARY APPOINTED CHRISTINE DEPLANQUE

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ANSELL / 06/05/2008

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY VLASTA MCDONALD

View Document

27/03/0827 March 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0510 October 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

28/06/0528 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM: 28 HILLSIDE ROAD PENN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 8JJ

View Document

13/12/9913 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: 72 KINGS ROAD WINDSOR BERKSHIRE SL4 2AH

View Document

18/03/9918 March 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 NEW SECRETARY APPOINTED

View Document

11/12/9811 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

01/12/981 December 1998 SECRETARY RESIGNED

View Document

18/04/9818 April 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 17/03/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

06/12/966 December 1996 REGISTERED OFFICE CHANGED ON 06/12/96 FROM: 3 SOMERVILLE COURT TRINITY WAY ADDERBURY, BANBURY OXON OX17 3SN

View Document

21/03/9621 March 1996 RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 17/03/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

11/03/9411 March 1994 RETURN MADE UP TO 17/03/94; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

21/01/9421 January 1994 EXEMPTION FROM APPOINTING AUDITORS 15/03/93

View Document

13/09/9313 September 1993 ACCOUNTING REF. DATE EXT FROM 12/11 TO 31/03

View Document

23/07/9323 July 1993 REGISTERED OFFICE CHANGED ON 23/07/93 FROM: 21/23 STATION ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1AT

View Document

20/05/9320 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9320 May 1993 RETURN MADE UP TO 17/03/93; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 12/11/91

View Document

08/04/928 April 1992 RETURN MADE UP TO 17/03/92; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 12/11/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 17/03/91; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 REGISTERED OFFICE CHANGED ON 09/05/91 FROM: COWORTH PARK HOUSE COWORTH PARK ASCOT BERKS SL5 7SF

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 12/11/89

View Document

16/10/9016 October 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 REGISTERED OFFICE CHANGED ON 26/07/90 FROM: 72 KINGS ROAD WINDSOR BERKS SL4 2AH

View Document

16/11/8916 November 1989 FULL ACCOUNTS MADE UP TO 12/11/88

View Document

19/10/8919 October 1989 REGISTERED OFFICE CHANGED ON 19/10/89 FROM: THE COTTAGE 92A LICHFIELD STREET TAMWORTH STAFFS B79 7QF

View Document

12/10/8912 October 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 FULL ACCOUNTS MADE UP TO 12/11/87

View Document

29/02/8829 February 1988 RETURN MADE UP TO 03/01/88; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 FULL ACCOUNTS MADE UP TO 12/11/86

View Document

18/12/8618 December 1986 FULL ACCOUNTS MADE UP TO 12/11/85

View Document

03/12/863 December 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986 REGISTERED OFFICE CHANGED ON 13/08/86 FROM: 2 PARK LANE SLOUGH BERKSHIRE

View Document

14/06/8614 June 1986 FULL ACCOUNTS MADE UP TO 12/11/84

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 12/11/82

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 12/11/83

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