ASP ENVIRONMENTAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/01/2522 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

22/09/2422 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

26/08/2426 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

17/07/2417 July 2024 Cancellation of shares. Statement of capital on 2024-07-11

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

16/03/2316 March 2023 Purchase of own shares.

View Document

14/03/2314 March 2023 Cancellation of shares. Statement of capital on 2023-03-09

View Document

07/03/237 March 2023 Termination of appointment of Edward John Wright as a director on 2023-03-07

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

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

View Document

04/01/234 January 2023 Director's details changed for Mr Adrian John Bhreathnach on 2023-01-04

View Document

04/01/234 January 2023 Change of details for Mr Adrian John Bhreathnach as a person with significant control on 2023-01-04

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Statement of capital following an allotment of shares on 2022-10-10

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

22/02/2222 February 2022 Termination of appointment of Peter Mark Nash as a director on 2022-02-16

View Document

22/02/2222 February 2022 Notification of Adrian John Bhreathnach as a person with significant control on 2022-02-16

View Document

22/02/2222 February 2022 Cessation of Peter Mark Nash as a person with significant control on 2022-02-16

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

15/06/2115 June 2021 Cessation of Cooper Black Limited as a person with significant control on 2021-05-28

View Document

14/06/2114 June 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

14/06/2114 June 2021 Cancellation of shares. Statement of capital on 2021-05-28

View Document

14/06/2114 June 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

14/06/2114 June 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

14/06/2114 June 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

05/05/215 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 REGISTERED OFFICE CHANGED ON 03/02/2021 FROM 5 IMPERIAL COURT LAPORTE WAY LUTON LU4 8FE ENGLAND

View Document

03/02/213 February 2021 REGISTERED OFFICE CHANGED ON 03/02/2021 FROM 36 36 CLARENDALE ESTATE GREAT BRADLEY SUFFOLK CB89LN UNITED KINGDOM

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/11/2018 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOYNES

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / MR PETER MARK NASH / 01/06/2020

View Document

08/09/208 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR EDWARD JOHN WRIGHT

View Document

18/06/2018 June 2020 15/06/20 STATEMENT OF CAPITAL GBP 10

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 34 CULVERHOUSE ROAD LUTON LU3 1PY UNITED KINGDOM

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR ADRIAN JOHN BHREATHNACH

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR SIMON JOYNES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

26/06/1926 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

15/01/1815 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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