AS-P NORTHERN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

24/03/2524 March 2025 Cessation of Cast Media Group Ltd as a person with significant control on 2024-10-04

View Document

24/03/2524 March 2025 Notification of Anthony Edward Seeley as a person with significant control on 2024-10-04

View Document

27/10/2427 October 2024 Termination of appointment of Andrew Mark Dawson-Watts as a director on 2024-10-04

View Document

04/10/244 October 2024 Certificate of change of name

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY EDWARD SEELEY

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

25/11/1625 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051171450001

View Document

26/05/1626 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/06/152 June 2015 SAIL ADDRESS CHANGED FROM: CENTRAL HOUSE ST. PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2TE UNITED KINGDOM

View Document

02/06/152 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

13/05/1513 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WOMBWELL

View Document

12/06/1312 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/06/1221 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/05/107 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/05/107 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 SAIL ADDRESS CREATED

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0913 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM UNIT 2 UNITED BUSINESS PARK LOWFIELD PARK LEEDS WEST YORKSHIRE LS12 6BS

View Document

22/05/0822 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/07/076 July 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

23/07/0423 July 2004 COMPANY NAME CHANGED CAST MEDIA GROUP LIMITED CERTIFICATE ISSUED ON 23/07/04

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information