ASP ENVIRONMENTAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-21 with updates |
22/09/2422 September 2024 | Confirmation statement made on 2024-09-22 with updates |
26/08/2426 August 2024 | Total exemption full accounts made up to 2024-01-31 |
17/07/2417 July 2024 | Cancellation of shares. Statement of capital on 2024-07-11 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2023-01-31 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-09 with updates |
16/03/2316 March 2023 | Purchase of own shares. |
14/03/2314 March 2023 | Cancellation of shares. Statement of capital on 2023-03-09 |
07/03/237 March 2023 | Termination of appointment of Edward John Wright as a director on 2023-03-07 |
12/01/2312 January 2023 | Resolutions |
12/01/2312 January 2023 | Resolutions |
04/01/234 January 2023 | Statement of capital following an allotment of shares on 2022-12-22 |
04/01/234 January 2023 | Registered office address changed from 36 Clarendale Estate Great Bradley Newmarket CB8 9LN England to The Old Garage the Street Great Thurlow Haverhill Suffolk CB9 7LA on 2023-01-04 |
04/01/234 January 2023 | Director's details changed for Mr Adrian John Bhreathnach on 2023-01-04 |
04/01/234 January 2023 | Change of details for Mr Adrian John Bhreathnach as a person with significant control on 2023-01-04 |
26/10/2226 October 2022 | Resolutions |
26/10/2226 October 2022 | Statement of capital following an allotment of shares on 2022-10-10 |
26/10/2226 October 2022 | Resolutions |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-11 with updates |
22/02/2222 February 2022 | Termination of appointment of Peter Mark Nash as a director on 2022-02-16 |
22/02/2222 February 2022 | Notification of Adrian John Bhreathnach as a person with significant control on 2022-02-16 |
22/02/2222 February 2022 | Cessation of Peter Mark Nash as a person with significant control on 2022-02-16 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/06/2129 June 2021 | Resolutions |
29/06/2129 June 2021 | Resolutions |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-18 with updates |
15/06/2115 June 2021 | Cessation of Cooper Black Limited as a person with significant control on 2021-05-28 |
14/06/2114 June 2021 | Statement of capital following an allotment of shares on 2021-06-01 |
14/06/2114 June 2021 | Cancellation of shares. Statement of capital on 2021-05-28 |
14/06/2114 June 2021 | Statement of capital following an allotment of shares on 2021-06-01 |
14/06/2114 June 2021 | Statement of capital following an allotment of shares on 2021-06-01 |
14/06/2114 June 2021 | Statement of capital following an allotment of shares on 2021-06-01 |
05/05/215 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
03/02/213 February 2021 | REGISTERED OFFICE CHANGED ON 03/02/2021 FROM 5 IMPERIAL COURT LAPORTE WAY LUTON LU4 8FE ENGLAND |
03/02/213 February 2021 | REGISTERED OFFICE CHANGED ON 03/02/2021 FROM 36 36 CLARENDALE ESTATE GREAT BRADLEY SUFFOLK CB89LN UNITED KINGDOM |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/11/2018 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOYNES |
18/11/2018 November 2020 | PSC'S CHANGE OF PARTICULARS / MR PETER MARK NASH / 01/06/2020 |
08/09/208 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | DIRECTOR APPOINTED MR EDWARD JOHN WRIGHT |
18/06/2018 June 2020 | 15/06/20 STATEMENT OF CAPITAL GBP 10 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
20/02/2020 February 2020 | REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 34 CULVERHOUSE ROAD LUTON LU3 1PY UNITED KINGDOM |
19/02/2019 February 2020 | DIRECTOR APPOINTED MR ADRIAN JOHN BHREATHNACH |
19/02/2019 February 2020 | DIRECTOR APPOINTED MR SIMON JOYNES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
26/06/1926 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
15/01/1815 January 2018 | 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