AS SOON AS POSSIBLE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

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

View Document

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

View Accounts

27/03/2427 March 2024 Registration of charge 095209610005, created on 2024-03-26

View Document

27/03/2427 March 2024 Registration of charge 095209610004, created on 2024-03-26

View Document

28/02/2428 February 2024 Satisfaction of charge 095209610001 in full

View Document

28/02/2428 February 2024 Satisfaction of charge 095209610002 in full

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

20/02/2420 February 2024 Satisfaction of charge 095209610003 in full

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

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

17/02/2217 February 2022 Change of details for Mr Michael Rafe Willetts as a person with significant control on 2021-08-01

View Document

18/12/2118 December 2021 Micro company accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Previous accounting period shortened from 2021-04-30 to 2021-03-31

View Document

08/07/218 July 2021 Change of details for Mr Michael Rafe Willetts as a person with significant control on 2021-07-08

View Document

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/03/212 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 095209610002

View Document

01/03/211 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 095209610001

View Document

13/10/2013 October 2020 12/06/20 STATEMENT OF CAPITAL GBP 100

View Document

13/10/2013 October 2020 12/06/20 STATEMENT OF CAPITAL GBP 100

View Document

13/10/2013 October 2020 APPROVAL OF THE SHARE EXCHANGE 12/06/2020

View Document

12/10/2012 October 2020 12/06/20 STATEMENT OF CAPITAL GBP 100

View Document

06/10/206 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL RAFE WILLETTS

View Document

06/10/206 October 2020 CESSATION OF ASAP EXPRESS LIMITED AS A PSC

View Document

06/10/206 October 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

05/10/205 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE WILLETTS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

17/01/2017 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

06/09/196 September 2019 COMPANY NAME CHANGED ASAP MAINTENANCE CONTRACTORS LIMITED CERTIFICATE ISSUED ON 06/09/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASAP EXPRESS LIMITED

View Document

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

19/12/1619 December 2016 COMPANY NAME CHANGED ASAP EXPRESS (MANCHESTER) LIMITED CERTIFICATE ISSUED ON 19/12/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

01/04/151 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information