AS-P NORTHERN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-27 with updates |
24/03/2524 March 2025 | Cessation of Cast Media Group Ltd as a person with significant control on 2024-10-04 |
24/03/2524 March 2025 | Notification of Anthony Edward Seeley as a person with significant control on 2024-10-04 |
27/10/2427 October 2024 | Termination of appointment of Andrew Mark Dawson-Watts as a director on 2024-10-04 |
04/10/244 October 2024 | Certificate of change of name |
22/04/2422 April 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with no updates |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-27 with no updates |
06/03/236 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY EDWARD SEELEY |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
25/11/1625 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
07/10/167 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 051171450001 |
26/05/1626 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/06/152 June 2015 | SAIL ADDRESS CHANGED FROM: CENTRAL HOUSE ST. PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2TE UNITED KINGDOM |
02/06/152 June 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
13/05/1513 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/06/145 June 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/06/1326 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
12/06/1312 June 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL WOMBWELL |
12/06/1312 June 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
21/06/1221 June 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/07/116 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
14/06/1114 June 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
28/07/1028 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
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 |
07/05/107 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
07/05/107 May 2010 | SAIL ADDRESS CREATED |
22/07/0922 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
13/05/0913 May 2009 | LOCATION OF REGISTER OF MEMBERS |
13/05/0913 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
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 |
22/05/0822 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
06/07/076 July 2007 | RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS |
24/04/0724 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
29/06/0629 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
29/06/0529 June 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
16/02/0516 February 2005 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
23/07/0423 July 2004 | COMPANY NAME CHANGED CAST MEDIA GROUP LIMITED CERTIFICATE ISSUED ON 23/07/04 |
26/05/0426 May 2004 | NEW DIRECTOR APPOINTED |
26/05/0426 May 2004 | REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
26/05/0426 May 2004 | NEW DIRECTOR APPOINTED |
26/05/0426 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/05/0425 May 2004 | SECRETARY RESIGNED |
25/05/0425 May 2004 | DIRECTOR RESIGNED |
30/04/0430 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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