ASP CORP LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/08/2310 August 2023 Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX England to Office 162 28 Old Brompton Road South Kensington London SW7 3SS on 2023-08-10

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

07/07/237 July 2023 Change of details for Mr Simon Richard Grant-Rennick as a person with significant control on 2023-07-05

View Document

07/07/237 July 2023 Director's details changed for Mr Felix Winston Grant-Rennick on 2023-07-05

View Document

07/07/237 July 2023 Director's details changed for Mr Simon Richard Grant-Rennick on 2023-07-05

View Document

31/05/2331 May 2023 Change of details for Mr Simon Richard Grant-Rennick as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Cessation of Felix Winston Grant-Rennick as a person with significant control on 2023-05-31

View Document

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

View Accounts

27/04/2227 April 2022 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

13/07/2113 July 2021 Change of details for Mr Felix Grant-Rennick as a person with significant control on 2021-07-05

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

14/06/2114 June 2021 Director's details changed for Mr Felix Winston Grant-Rennick on 2021-06-14

View Document

14/06/2114 June 2021 Change of details for Mr Felix Grant-Rennick as a person with significant control on 2021-06-14

View Document

10/05/2110 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 COMPANY NAME CHANGED AAC CORP LTD CERTIFICATE ISSUED ON 15/02/21

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX GRANT-RENNICK / 21/10/2020

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD GRANT-RENNICK / 21/10/2020

View Document

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / MR FELIX GRANT-RENNICK / 21/10/2020

View Document

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON RICHARD GRANT-RENNICK / 21/10/2020

View Document

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

View Accounts

22/07/2022 July 2020 COMPANY NAME CHANGED ANGLO AFRICAN CONSERVATION LIMITED CERTIFICATE ISSUED ON 22/07/20

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

23/03/2023 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

28/01/1928 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX GRANT-RENNICK / 01/07/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD GRANT-RENNICK / 01/07/2018

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON RICHARD GRANT-RENNICK / 01/09/2017

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR FELIX GRANT-RENNICK / 01/09/2017

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM SUITE F9 WATERSIDE BUSINESS CENTRE NORTH STREET EAST SUSSEX, LEWES BN7 2PE ENGLAND

View Document

06/07/176 July 2017 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