ASPS RECYCLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

21/08/2421 August 2024 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ASTBURY

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JANE ASTBURY

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

16/10/1416 October 2014 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE ASTBURY / 16/10/2014

View Document

16/10/1416 October 2014 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE ASTBURY / 16/10/2014

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 44 NORTON EAST ROAD CANNOCK STAFFORDSHIRE WS11 9RS

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASTBURY / 16/10/2014

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/04/1226 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/04/1114 April 2011 SAIL ADDRESS CHANGED FROM: C/O W H JONES & CO 128 HARDWICK ROAD STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 3DP ENGLAND

View Document

14/04/1114 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/05/104 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/05/104 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASTBURY / 12/04/2010

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 44 NORTON EAST ROAD CANNOCK STAFFORDSHIRE WS11 3RS

View Document

22/04/0822 April 2008 RETURN MADE UP TO 12/04/08; NO CHANGE OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 12/04/06; NO CHANGE OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 12/04/05; NO CHANGE OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 12/04/03; NO CHANGE OF MEMBERS

View Document

08/12/028 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/07/0216 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 RETURN MADE UP TO 12/04/02; NO CHANGE OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

22/05/0122 May 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 LOCATION OF DEBENTURE REGISTER

View Document

16/10/0016 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: 128 HARDWICK ROAD SUTTON COLDFIELD WEST MIDLANDS B74 3DP

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information