ASP WOLVERHAMPTON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Amended total exemption full accounts made up to 2021-12-31

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2022-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Director's details changed for Mr Anuj Paudel on 2023-11-30

View Document

15/12/2315 December 2023 Change of details for Mr Anuj Paudel as a person with significant control on 2023-11-30

View Document

15/12/2315 December 2023 Director's details changed for Mr Anuj Paudel on 2023-11-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/04/206 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANUJ PAUDEL / 27/02/2020

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANUJ PAUDEL / 01/06/2019

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANUJ PAUDEL / 01/06/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR ISHWAR KHADKA

View Document

08/07/198 July 2019 CESSATION OF ISHWAR KHADKA AS A PSC

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR ISHWAR KHADKA

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT UNITED KINGDOM

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANUJ PAUDEL / 19/03/2019

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISHWAR KHADKA

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

04/12/184 December 2018 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