YASPA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

02/09/252 September 2025 NewStatement of capital following an allotment of shares on 2025-08-05

View Document

20/08/2520 August 2025 NewResolutions

View Document

20/08/2520 August 2025 NewMemorandum and Articles of Association

View Document

20/08/2520 August 2025 NewResolutions

View Document

20/08/2520 August 2025 NewResolutions

View Document

20/08/2520 August 2025 NewResolutions

View Document

20/08/2520 August 2025 NewChange of share class name or designation

View Document

20/08/2520 August 2025 NewResolutions

View Document

18/08/2518 August 2025 NewTermination of appointment of Nicolas William Daley as a director on 2025-08-05

View Document

18/08/2518 August 2025 NewAppointment of Mr David Williams as a director on 2025-08-05

View Document

26/06/2526 June 2025 Confirmation statement made on 2025-06-26 with updates

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-23 with updates

View Document

22/06/2522 June 2025 Confirmation statement made on 2025-05-14 with updates

View Document

13/01/2513 January 2025 Satisfaction of charge 099021750001 in full

View Document

15/11/2415 November 2024 Appointment of Mr James Edward John Gledhill as a director on 2024-11-01

View Document

12/11/2412 November 2024 Appointment of Mr Nicolas William Daley as a director on 2024-06-26

View Document

02/10/242 October 2024 Termination of appointment of Henry Cashin as a director on 2024-06-26

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Certificate of change of name

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-05-14 with updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/10/2318 October 2023 Termination of appointment of Paul Roberts as a director on 2023-10-13

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/06/2320 June 2023 Appointment of Mr Zev Morgenstern as a director on 2023-04-17

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-14 with updates

View Document

15/11/2215 November 2022 Registration of charge 099021750001, created on 2022-11-15

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/05/2214 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

14/05/2214 May 2022 Statement of capital following an allotment of shares on 2022-03-02

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-01-01

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/01/214 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/04/208 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ADAM NEVILLE / 23/03/2020

View Document

16/03/2016 March 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

16/03/2016 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

19/02/2019 February 2020 13/02/20 STATEMENT OF CAPITAL GBP 225.64

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 2 MOUNT AVENUE WESTCLIFF ON SEA ESSEX SS0 8PT ENGLAND

View Document

03/04/193 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR GEORGE KARANTONIS

View Document

24/01/1924 January 2019 22/12/18 STATEMENT OF CAPITAL GBP 225.64

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 ADOPT ARTICLES 21/12/2018

View Document

26/10/1826 October 2018 SECOND FILED SH01 - 24/06/18 STATEMENT OF CAPITAL GBP 170.90

View Document

08/10/188 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 03/09/18 STATEMENT OF CAPITAL GBP 1663.1

View Document

03/09/183 September 2018 24/06/18 STATEMENT OF CAPITAL GBP 170.9

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

20/11/1720 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

04/10/174 October 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 10/08/17 STATEMENT OF CAPITAL GBP 165

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR PAUL ROBERTS

View Document

31/01/1731 January 2017 SECOND FILED SH01 - 08/12/16 STATEMENT OF CAPITAL GBP 135.25

View Document

24/01/1724 January 2017 08/12/16 STATEMENT OF CAPITAL GBP 135.77

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 08/12/16 STATEMENT OF CAPITAL GBP 135.77

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 08/12/16 STATEMENT OF CAPITAL GBP 135.25

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM C/O JAMES 2 2 MOUNT AVENUE WESTCLIFF ON SEA ESSEX SS0 8PT ENGLAND

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR BENJAMIN ROSS WAKEHAM

View Document

06/06/166 June 2016 SECRETARY APPOINTED MRS MARITA MARY NEVILLE

View Document

04/12/154 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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