A.S.A.P. PROPERTY SERVICES LIMITED

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

10/05/2310 May 2023 Application to strike the company off the register

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/12/2022 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

25/02/2025 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM STERLING HOUSE 27 HATCHLANDS ROAD REDHILL RH1 6RW

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

12/03/1912 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

22/01/1822 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALDERMAN

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/09/1523 September 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM C/O LANGLEY ASSOCIATES REIGATE BUSINESS CENTRE 7-11 HIGH STREET REIGATE SURREY RH2 9AA

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, SECRETARY HANNA ALDERMAN

View Document

09/07/149 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM REIGATE BUSINESS CENTRE 7-11 HIGH STREET REIGATE SURREY RH1 9AA ENGLAND

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM LANGLEY ASSOCIATES MILTON HEATH HOUSE WESTCOTT ROAD DORKING SURREY RH4 3NB

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/07/135 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/07/125 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/07/115 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/07/106 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SIMON ALDERMAN / 01/10/2009

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/09/0730 September 2007 S366A DISP HOLDING AGM 24/09/07

View Document

22/09/0722 September 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0722 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/0722 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: C/O HARTLEY FOWLER 44 SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2PD

View Document

13/09/0413 September 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

20/08/0220 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 8 CAVENDISH CLOSE HORSHAM WEST SUSSEX RH12 5HX

View Document

20/08/0220 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM: 31 SAINT GEORGES PLACE CANTERBURY KENT CT1 1XD

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 SECRETARY RESIGNED

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 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


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