ASP SHIP MANAGEMENT LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Accounts for a small company made up to 2024-06-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/03/247 March 2024 Accounts for a small company made up to 2023-06-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

14/03/2314 March 2023 Director's details changed for Mr Adrian John Whatley on 2023-03-14

View Document

02/02/232 February 2023 Accounts for a small company made up to 2022-06-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

11/11/2111 November 2021 Accounts for a small company made up to 2021-06-30

View Document

12/10/1912 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

01/03/191 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN BORCOSKI

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BORCOSKI / 01/12/2018

View Document

13/12/1813 December 2018 CESSATION OF PRATAP BABURAO SHIRKE AS A PSC

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 15 DEVONSHIRE SQUARE LONDON EC2M 4YW

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BIRD

View Document

01/11/171 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER BIRD / 17/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN WHATLEY / 17/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BORCOSKI / 17/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER BIRD / 17/08/2017

View Document

01/11/161 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

21/10/1521 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN WHATLEY / 16/07/2015

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

27/11/1427 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

28/10/1428 October 2014 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ROBERT CLAYTON / 20/10/2014

View Document

28/10/1428 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

22/11/1322 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

24/10/1324 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

24/10/1224 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

24/02/1224 February 2012 SECRETARY APPOINTED GRAHAM ROBERT CLAYTON

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, SECRETARY JING YIN

View Document

20/10/1120 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR ROBERT FRANCIS WALKER

View Document

01/09/111 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

10/03/1110 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

11/11/1011 November 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JING YIN / 31/08/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BORCOSKI / 31/08/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN WHATLEY / 31/08/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER BIRD / 31/08/2010

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED ROBERT ALEXANDER BIRD

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KIRTON

View Document

11/11/0911 November 2009 28/09/09 NO CHANGES

View Document

08/09/098 September 2009 SECRETARY APPOINTED JING YIN

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY VINCENZO LOMBARDI

View Document

07/08/097 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

20/05/0920 May 2009 ALTER ARTICLES 07/03/2009

View Document

20/05/0920 May 2009 ARTICLES OF ASSOCIATION

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR CARLA IRIA GERMINO

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED CHRISTOPHER MACKENZIE DELLON KIRTON

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED ADRIAN JOHN WHATLEY

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR PRATAP SHIRKE

View Document

16/09/0816 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

04/09/084 September 2008 SECRETARY APPOINTED MR VINCENZO LOMBARDI

View Document

03/09/083 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY ANITA SHIRKE

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARLA IRIA GERMINO / 20/06/2008

View Document

10/04/0810 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 COMPANY NAME CHANGED ASP-SEASCOT SHIPMANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 12/07/05

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 15 DEVONSHIRE SQUARE LONDON EC2M 4YW

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 145 CANNON STREET LONDON EC4N 5BQ

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/06/00

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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