- Company Overview for A.A.S.P. SYSTEMS LIMITED (01590130)
- Filing history for A.A.S.P. SYSTEMS LIMITED (01590130)
- People for A.A.S.P. SYSTEMS LIMITED (01590130)
- More for A.A.S.P. SYSTEMS LIMITED (01590130)
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
|