ASP CORPORATE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
22/05/2422 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
17/12/2317 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with updates |
11/12/2211 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Registered office address changed from Unit 53 Basepoint Business Centre Winall Valley Road Winchester Hampshire SO23 0LD United Kingdom to Bm House 11 st. Martins Close Winchester Hampshire SO23 0HD on 2022-03-04 |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-03-31 |
05/07/215 July 2021 | Appointment of Mr Peter Balazs Mozsa as a director on 2021-07-01 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-05 with updates |
05/07/215 July 2021 | Termination of appointment of Lajos Szilard Bana as a director on 2021-07-01 |
05/07/215 July 2021 | Notification of Peter Mozsa as a person with significant control on 2021-07-01 |
05/07/215 July 2021 | Cessation of Lajos Szilard Bana as a person with significant control on 2021-07-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/05/2016 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
28/07/1928 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | REGISTERED OFFICE CHANGED ON 24/05/2019 FROM UNIT 14-15, CAVENDISH CENTRE WINNALL CLOSE WINCHESTER SO23 0LB UNITED KINGDOM |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
05/10/185 October 2018 | REGISTERED OFFICE CHANGED ON 05/10/2018 FROM UNIT 6A SCYLLA INDUSTRIAL ESTATES WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD UNITED KINGDOM |
30/04/1830 April 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
21/09/1721 September 2017 | CESSATION OF REKA KATALIN GRABLER AS A PSC |
21/09/1721 September 2017 | APPOINTMENT TERMINATED, DIRECTOR REKA GRABLER |
06/03/176 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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