- Company Overview for ASPI GROUP LTD (09910839)
- Filing history for ASPI GROUP LTD (09910839)
- People for ASPI GROUP LTD (09910839)
- More for ASPI GROUP LTD (09910839)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 15 December 2024 with no updates | |
25 Nov 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
18 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
04 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
15 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
15 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
27 Nov 2019 | AD01 | Registered office address changed from Richmond House 15 Bloom Street Manchester M1 3HZ England to Lower Ground Floor Office Suite Oakhill Court 171 Bury New Road Prestwich M25 9nd on 27 November 2019 | |
15 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
17 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
27 Jul 2018 | PSC04 | Change of details for Mr Simon Marc Bentley as a person with significant control on 14 July 2018 | |
27 Jul 2018 | CH01 | Director's details changed for Mr Simon Marc Bentley on 14 July 2018 | |
28 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
08 Mar 2017 | SH02 | Consolidation of shares on 14 February 2017 | |
01 Feb 2017 | AD01 | Registered office address changed from 1C Coleman House 1-3 Gravel Lane Manchester M3 7WQ to Richmond House 15 Bloom Street Manchester M1 3HZ on 1 February 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | AA01 | Current accounting period shortened from 31 December 2016 to 31 March 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|