ASP DEVELOPMENT GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Change of details for Mr Ravi Ahluwalia as a person with significant control on 2025-08-08 |
14/08/2514 August 2025 New | Change of details for Mr Ravi Ahluwalia as a person with significant control on 2025-08-08 |
13/08/2513 August 2025 New | Confirmation statement made on 2025-08-13 with updates |
12/08/2512 August 2025 New | Cessation of Ashley John Piccaver as a person with significant control on 2025-08-08 |
08/08/258 August 2025 New | Director's details changed for Mr Ravi Ahluwalia on 2025-08-08 |
08/08/258 August 2025 New | Change of details for Mr Ravi Ahluwalia as a person with significant control on 2025-08-08 |
13/06/2513 June 2025 | Confirmation statement made on 2025-04-18 with no updates |
06/06/256 June 2025 | Change of details for Mr Ashley John Piccaver as a person with significant control on 2025-06-05 |
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 |
08/11/248 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/05/242 May 2024 | Registration of charge 114400300005, created on 2024-04-30 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-18 with updates |
18/04/2418 April 2024 | Change of details for Mr Ravi Ahluwalia as a person with significant control on 2024-04-16 |
18/04/2418 April 2024 | Notification of Ashley John Piccaver as a person with significant control on 2024-04-16 |
10/04/2410 April 2024 | Registration of charge 114400300004, created on 2024-04-05 |
26/03/2426 March 2024 | Registration of charge 114400300003, created on 2024-03-19 |
20/03/2420 March 2024 | Registration of charge 114400300002, created on 2024-03-20 |
12/03/2412 March 2024 | Cessation of Sophie Georgia Piccaver as a person with significant control on 2024-03-12 |
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 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-12 with updates |
12/03/2412 March 2024 | Change of details for Mr Ravi Ahluwalia as a person with significant control on 2024-03-12 |
12/03/2412 March 2024 | Cessation of Ashley John Piccaver as a person with significant control on 2024-03-12 |
24/01/2424 January 2024 | Change of details for Mr Ravi Ahluwalia as a person with significant control on 2024-01-24 |
24/01/2424 January 2024 | Change of details for Mr Ashley John Piccaver as a person with significant control on 2024-01-24 |
24/01/2424 January 2024 | Change of details for Mrs Sophie Georgia Piccaver as a person with significant control on 2024-01-24 |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-06-30 |
18/12/2318 December 2023 | Termination of appointment of Ashley John Piccaver as a director on 2023-12-18 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/05/2322 May 2023 | Appointment of Mr Ravi Ahluwalia as a director on 2023-05-15 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/05/224 May 2022 | Registration of charge 114400300001, created on 2022-05-04 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-06-30 |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-28 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/01/2129 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/12/1917 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
20/11/1820 November 2018 | PSC'S CHANGE OF PARTICULARS / MR ASHLEY JOHN PICCAVER / 20/11/2018 |
20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 24 STUKELEY ROAD HOLBEACH SPALDING PE12 7LQ ENGLAND |
20/11/1820 November 2018 | PSC'S CHANGE OF PARTICULARS / MISS SOPHIE GEORGIA PRICE / 20/11/2018 |
20/11/1820 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN PICCAVER / 20/11/2018 |
29/06/1829 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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