ASP PROPERTY INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-02-13 with no updates |
13/02/2513 February 2025 | Registration of charge 112071530017, created on 2025-02-10 |
12/11/2412 November 2024 | Micro company accounts made up to 2024-02-28 |
04/11/244 November 2024 | Registration of charge 112071530016, created on 2024-10-31 |
23/08/2423 August 2024 | Registration of charge 112071530015, created on 2024-08-21 |
20/05/2420 May 2024 | Registration of charge 112071530014, created on 2024-05-16 |
26/03/2426 March 2024 | Registration of charge 112071530013, created on 2024-03-22 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-13 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
24/01/2424 January 2024 | Registration of charge 112071530012, created on 2024-01-19 |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
02/11/232 November 2023 | Registration of charge 112071530011, created on 2023-10-31 |
13/10/2313 October 2023 | Registered office address changed from Aqua House Aqua House Buttress Way Smethwick B66 3DL United Kingdom to Aqua House Buttress Way Smethwick B66 3DL on 2023-10-13 |
12/10/2312 October 2023 | Registered office address changed from 9 Regent Street Birmingham B1 3LZ England to Aqua House Aqua House Buttress Way Smethwick B66 3DL on 2023-10-12 |
10/10/2310 October 2023 | Registration of charge 112071530010, created on 2023-10-06 |
11/04/2311 April 2023 | Registration of charge 112071530009, created on 2023-04-06 |
05/04/235 April 2023 | Registration of charge 112071530008, created on 2023-03-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
07/10/227 October 2022 | Registration of charge 112071530007, created on 2022-10-07 |
26/04/2226 April 2022 | Registration of charge 112071530003, created on 2022-04-25 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
08/02/228 February 2022 | Registered office address changed from 53 Vittoria Street Birmingham B1 3NU England to 9 Regent Street Birmingham B1 3LZ on 2022-02-08 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
21/07/2121 July 2021 | Registration of charge 112071530001, created on 2021-07-16 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/02/2124 February 2021 | DIRECTOR APPOINTED MR ARJUN SINGH PALAK |
24/02/2124 February 2021 | REGISTERED OFFICE CHANGED ON 24/02/2021 FROM HARPAL HOUSE 14 HOLYHEAD ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 0LT ENGLAND |
24/02/2124 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMAN SINGH PALAK / 09/03/2020 |
10/03/2010 March 2020 | PSC'S CHANGE OF PARTICULARS / MR AMAN SINGH PALAK / 09/03/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
13/11/1913 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
20/02/1820 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ARJUN PALAK |
15/02/1815 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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