ASP DEVELOPMENT 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
15/08/2515 August 2025 NewChange of details for Mr Ravi Ahluwalia as a person with significant control on 2025-08-08

View Document

14/08/2514 August 2025 NewChange of details for Mr Ravi Ahluwalia as a person with significant control on 2025-08-08

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

12/08/2512 August 2025 NewCessation of Ashley John Piccaver as a person with significant control on 2025-08-08

View Document

08/08/258 August 2025 NewDirector's details changed for Mr Ravi Ahluwalia on 2025-08-08

View Document

08/08/258 August 2025 NewChange of details for Mr Ravi Ahluwalia as a person with significant control on 2025-08-08

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

06/06/256 June 2025 Change of details for Mr Ashley John Piccaver as a person with significant control on 2025-06-05

View Document

05/06/255 June 2025 Registered office address changed from Unit 1 24-25 New Road Spalding Lincolnshire PE11 1DQ England to 11 New Road Spalding Lincs PE11 1DQ on 2025-06-05

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/05/242 May 2024 Registration of charge 114400300005, created on 2024-04-30

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

18/04/2418 April 2024 Change of details for Mr Ravi Ahluwalia as a person with significant control on 2024-04-16

View Document

18/04/2418 April 2024 Notification of Ashley John Piccaver as a person with significant control on 2024-04-16

View Document

10/04/2410 April 2024 Registration of charge 114400300004, created on 2024-04-05

View Document

26/03/2426 March 2024 Registration of charge 114400300003, created on 2024-03-19

View Document

20/03/2420 March 2024 Registration of charge 114400300002, created on 2024-03-20

View Document

12/03/2412 March 2024 Cessation of Sophie Georgia Piccaver as a person with significant control on 2024-03-12

View Document

12/03/2412 March 2024 Registered office address changed from 3 Fern Drive Spalding PE11 1GG England to Unit 1 24-25 New Road Spalding Lincolnshire PE11 1DQ on 2024-03-12

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

12/03/2412 March 2024 Change of details for Mr Ravi Ahluwalia as a person with significant control on 2024-03-12

View Document

12/03/2412 March 2024 Cessation of Ashley John Piccaver as a person with significant control on 2024-03-12

View Document

24/01/2424 January 2024 Change of details for Mr Ravi Ahluwalia as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Change of details for Mr Ashley John Piccaver as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Change of details for Mrs Sophie Georgia Piccaver as a person with significant control on 2024-01-24

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/12/2318 December 2023 Termination of appointment of Ashley John Piccaver as a director on 2023-12-18

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/05/2322 May 2023 Appointment of Mr Ravi Ahluwalia as a director on 2023-05-15

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Registration of charge 114400300001, created on 2022-05-04

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/01/2129 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/12/1917 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR ASHLEY JOHN PICCAVER / 20/11/2018

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 24 STUKELEY ROAD HOLBEACH SPALDING PE12 7LQ ENGLAND

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MISS SOPHIE GEORGIA PRICE / 20/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN PICCAVER / 20/11/2018

View Document

29/06/1829 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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