Advanced company searchLink opens in new window

ASAP DISCOUNTS LTD

Company number 06945011

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)
07 Jan 2025 AD01 Registered office address changed from Unit 3 (Office 8), Galley Lane Great Brickhill Milton Keynes MK17 9AA England to Willoughby House (Office 7) 2 Broad Street Stamford PE9 1PG on 7 January 2025
13 Dec 2024 CS01 Confirmation statement made on 7 November 2024 with no updates
22 Aug 2024 AD01 Registered office address changed from 2&3 Millfield Lane Nether Poppleton York YO26 6GA England to Unit 3 (Office 8), Galley Lane Great Brickhill Milton Keynes MK17 9AA on 22 August 2024
26 Jun 2024 AA Micro company accounts made up to 31 January 2024
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
07 Nov 2023 PSC01 Notification of Stephen Lightfoot as a person with significant control on 9 August 2023
07 Nov 2023 PSC01 Notification of Dean Lynn as a person with significant control on 9 August 2023
11 Oct 2023 AD01 Registered office address changed from Office 3, St Ann's House 111 Guildford Road Lightwater Surrey GU18 5RA England to 2&3 Millfield Lane Nether Poppleton York YO26 6GA on 11 October 2023
14 Aug 2023 PSC07 Cessation of Pfw Holdings Ltd as a person with significant control on 11 August 2023
14 Aug 2023 PSC02 Notification of Sd Ventures Limited as a person with significant control on 11 August 2023
10 Aug 2023 PSC07 Cessation of Kathryn Anne Wright as a person with significant control on 4 August 2023
10 Aug 2023 PSC02 Notification of Pfw Holdings Ltd as a person with significant control on 4 August 2023
09 Aug 2023 TM01 Termination of appointment of Kathryn Anne Wright as a director on 9 August 2023
09 Aug 2023 AP01 Appointment of Mr Dean Andrew Lynn as a director on 9 August 2023
09 Aug 2023 AP01 Appointment of Mr Stephen Lightfoot as a director on 9 August 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
06 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
28 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
10 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
06 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
17 May 2021 AD01 Registered office address changed from Office 3, St Ann's House Guildford Road Lightwater Surrey GU18 5RA England to Office 3, St Ann's House 111 Guildford Road Lightwater Surrey GU18 5RA on 17 May 2021
28 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
29 Sep 2020 AD01 Registered office address changed from First Floor Dorna House Two Guildford Road West End Surrey GU24 9PW England to Office 3, St Ann's House Guildford Road Lightwater Surrey GU18 5RA on 29 September 2020
21 Sep 2020 CS01 Confirmation statement made on 25 June 2020 with no updates