Advanced company searchLink opens in new window

ASPS (LEICESTER) LTD

Company number 08075907

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 Jul 2017 PSC01 Notification of Amarjit Singh Kullar as a person with significant control on 6 April 2016
27 Feb 2017 AA Micro company accounts made up to 31 May 2016
23 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
04 May 2016 DISS40 Compulsory strike-off action has been discontinued
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2016 AA Total exemption small company accounts made up to 31 May 2015
29 Apr 2016 AD01 Registered office address changed from 128a Evington Road Leicester Leicestershire LE2 1HL to 43a Briton Street Leicester LE3 0AA on 29 April 2016
01 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
19 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
23 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
26 Apr 2014 MR01 Registration of charge 080759070001
06 Mar 2014 AP01 Appointment of Mr Srinivasa Thirumalai as a director
02 Aug 2013 AA Accounts for a dormant company made up to 31 May 2013
02 Aug 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
29 May 2012 AP01 Appointment of Mr Amarjit Singh Kullar as a director
24 May 2012 TM01 Termination of appointment of Barbara Kahan as a director
21 May 2012 NEWINC Incorporation