Advanced company searchLink opens in new window

A.A.S.P. SYSTEMS LIMITED

Company number 01590130

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2024 AA Accounts for a dormant company made up to 31 March 2024
22 Mar 2024 AA Accounts for a dormant company made up to 31 March 2023
21 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
03 Aug 2023 TM01 Termination of appointment of Shaun Andrew Jepson as a director on 14 March 2023
24 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
09 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
24 May 2022 TM02 Termination of appointment of Anthony Stimson Cross as a secretary on 25 April 2022
29 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
22 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
14 Jan 2022 CH01 Director's details changed for Mr Shaun Andrew Jepson on 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with updates
30 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
30 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
30 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
14 Mar 2018 CH01 Director's details changed for Mr Anthony Peter Ansell on 10 March 2018
08 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Oct 2017 PSC05 Change of details for Retail Computer Services Limited as a person with significant control on 8 June 2017
13 Jun 2017 AD01 Registered office address changed from 1st Floor, George V Place 4 Thames Avenue Windsor Berkshire SL4 1QP to Raymond Penny House Phoenix Lane Tiverton Devon EX16 6LU on 13 June 2017
22 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
14 Jan 2017 CH01 Director's details changed for Mr Anthony Peter Ansell on 31 December 2016
14 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100