A.S.P. PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-30 to 2021-05-29

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EREN ZEKI BILGE / 29/06/2020

View Document

28/06/2028 June 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MRS REVAN AKSOY

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/01/198 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R ONE INVESTMENT LIMITED

View Document

10/07/1810 July 2018 CESSATION OF STEPHEN ALEXANDER HOPKINS AS A PSC

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOPKINS

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HOPKINS

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, SECRETARY CLAIRE HOPKINS

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR EREN ZEKI BILGE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MRS CLAIRE HOPKINS

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/09/1515 September 2015 SECRETARY APPOINTED MRS CLAIRE HOPKINS

View Document

15/09/1515 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/09/142 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/09/1320 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/09/1225 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/09/1120 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER HOPKINS / 08/10/2010

View Document

08/10/108 October 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER HOPKINS / 25/08/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/10/096 October 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOPKINS / 15/09/2008

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: 11 COLDSTREAM TERR CARDIFF CF11 6LJ

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/12/9420 December 1994 RETURN MADE UP TO 25/08/94; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

02/11/932 November 1993 RETURN MADE UP TO 25/08/93; NO CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

07/05/937 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/05/937 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/937 May 1993 RETURN MADE UP TO 25/08/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

02/09/912 September 1991 RETURN MADE UP TO 25/08/91; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 RETURN MADE UP TO 25/08/90; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 £ IC 3/2 £ SR 1@1=1

View Document

28/09/8928 September 1989 DIRECTOR RESIGNED

View Document

20/09/8920 September 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

20/09/8920 September 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

23/08/8923 August 1989 ALTER MEM AND ARTS 11/08/89

View Document

22/08/8922 August 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

12/09/8812 September 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

12/09/8812 September 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

25/06/8725 June 1987 REGISTERED OFFICE CHANGED ON 25/06/87 FROM: 66 CITY ROAD CARDIFF SOUTH GLAMORGAN

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

25/06/8725 June 1987 RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

13/08/8613 August 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

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