ASP ARCHITECTURAL LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025 Registered office address changed to PO Box 4385, 02440905 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-12

View Document

09/01/259 January 2025 Confirmation statement made on 2024-11-08 with no updates

View Document

09/01/259 January 2025 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

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

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

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

09/12/229 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

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

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

View Accounts

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

View Accounts

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

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

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM UNIT 6 CHANCEL PLACE STORE STREET MANCHESTER M2 2WB

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

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

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAWN WILLIAMS

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/01/1110 January 2011 Annual return made up to 8 November 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR APPOINTED STEPHEN PRICE

View Document

12/02/1012 February 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY DOROTHY AXON

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR ALISON BARNES

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS

View Document

13/08/0713 August 2007 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/05/0223 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0221 February 2002 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

30/11/0030 November 2000 COMPANY NAME CHANGED ASP LOCK & SECURITY LIMITED CERTIFICATE ISSUED ON 01/12/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/06/996 June 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 COMPANY NAME CHANGED A.S.P. HARDWARE LIMITED CERTIFICATE ISSUED ON 29/04/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/12/9515 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS

View Document

03/03/953 March 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/11/9418 November 1994 RETURN MADE UP TO 08/11/94; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/12/931 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/12/931 December 1993 RETURN MADE UP TO 08/11/93; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 RETURN MADE UP TO 08/11/92; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93 FROM: 172 STANLEY GROVE LONGSIGHT MANCHESTER M18 7DH

View Document

16/09/9216 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/02/9220 February 1992 RETURN MADE UP TO 08/11/91; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/09/9110 September 1991 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 REGISTERED OFFICE CHANGED ON 06/03/90 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

28/02/9028 February 1990 ADOPT MEM AND ARTS 06/02/90

View Document

21/02/9021 February 1990 COMPANY NAME CHANGED REFRESH VENDING (THAMES VALLEY) LIMITED CERTIFICATE ISSUED ON 22/02/90

View Document

08/11/898 November 1989 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