Download leads from Nexok and grow your business. Find out more

ASAP (UK) Limited

Documents

Total Documents197
Total Pages723

Filing History

5 November 2020Unaudited abridged accounts made up to 31 August 2020
20 April 2020Confirmation statement made on 18 April 2020 with no updates
6 November 2019Unaudited abridged accounts made up to 31 August 2019
18 April 2019Confirmation statement made on 18 April 2019 with updates
23 November 2018Unaudited abridged accounts made up to 31 August 2018
31 July 2018Termination of appointment of Justin Leslie Innis as a director on 31 July 2018
20 July 2018Satisfaction of charge 2 in full
30 April 2018Confirmation statement made on 18 April 2018 with no updates
8 March 2018Satisfaction of charge 1 in full
1 November 2017Total exemption full accounts made up to 31 August 2017
1 November 2017Total exemption full accounts made up to 31 August 2017
20 April 2017Confirmation statement made on 18 April 2017 with updates
20 April 2017Confirmation statement made on 18 April 2017 with updates
17 November 2016Total exemption small company accounts made up to 31 August 2016
17 November 2016Total exemption small company accounts made up to 31 August 2016
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 106
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 106
15 March 2016Total exemption small company accounts made up to 31 August 2015
15 March 2016Total exemption small company accounts made up to 31 August 2015
2 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 106
2 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 106
14 November 2014Total exemption small company accounts made up to 31 August 2014
14 November 2014Total exemption small company accounts made up to 31 August 2014
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 106
24 April 2014Termination of appointment of Mark Upton as a director
24 April 2014Termination of appointment of Mark Upton as a director
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 106
24 April 2014Termination of appointment of Mark Upton as a director
24 April 2014Termination of appointment of Mark Upton as a director
8 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 106
8 April 2014Appointment of Mr Mark Stephen Nequest as a director
8 April 2014Appointment of Mr Mark Stephen Nequest as a director
8 April 2014Appointment of Mr Mark Stephen Upton as a director
8 April 2014Appointment of Mr Mark Stephen Upton as a director
8 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 106
8 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 106
26 March 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 105
26 March 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 105
14 November 2013Total exemption small company accounts made up to 31 August 2013
14 November 2013Total exemption small company accounts made up to 31 August 2013
30 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
30 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
12 December 2012Director's details changed for Mr Jason Carl Terry on 12 December 2012
12 December 2012Director's details changed for Mr Jason Carl Terry on 12 December 2012
23 October 2012Total exemption small company accounts made up to 31 August 2012
23 October 2012Total exemption small company accounts made up to 31 August 2012
4 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
4 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
19 October 2011Total exemption full accounts made up to 31 August 2011
19 October 2011Total exemption full accounts made up to 31 August 2011
21 July 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 104
21 July 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 104
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders
21 April 2011Director's details changed for Mr Justin Leslie Innis on 11 April 2011
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders
21 April 2011Director's details changed for Mr Justin Leslie Innis on 11 April 2011
12 April 2011Appointment of Mr Justin Leslie Innis as a director
12 April 2011Appointment of Mr Justin Leslie Innis as a director
1 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 101
1 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 101
1 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 101
1 October 2010Total exemption small company accounts made up to 31 August 2010
1 October 2010Total exemption small company accounts made up to 31 August 2010
27 September 2010Termination of appointment of Mark Thurston-Jones as a director
27 September 2010Termination of appointment of Mark Thurston-Jones as a director
11 August 2010Particulars of a mortgage or charge / charge no: 2
11 August 2010Particulars of a mortgage or charge / charge no: 2
23 July 2010Termination of appointment of Jason Terry as a secretary
23 July 2010Termination of appointment of Jason Terry as a secretary
6 May 2010Director's details changed for Rebecca Ann Holland on 18 April 2010
6 May 2010Director's details changed for Rebecca Ann Holland on 18 April 2010
6 May 2010Director's details changed for Jason Terry on 18 April 2010
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders
6 May 2010Director's details changed for Mark Thurston-Jones on 18 April 2010
6 May 2010Director's details changed for Jason Terry on 18 April 2010
6 May 2010Director's details changed for Mark Thurston-Jones on 18 April 2010
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders
7 December 2009Total exemption small company accounts made up to 31 August 2009
7 December 2009Total exemption small company accounts made up to 31 August 2009
5 May 2009Return made up to 18/04/09; full list of members
5 May 2009Return made up to 18/04/09; full list of members
11 March 2009Director appointed rebecca ann holland
11 March 2009Director appointed rebecca ann holland
7 January 2009Total exemption small company accounts made up to 31 August 2008
7 January 2009Total exemption small company accounts made up to 31 August 2008
13 May 2008Return made up to 18/04/08; full list of members
13 May 2008Return made up to 18/04/08; full list of members
29 January 2008Total exemption small company accounts made up to 31 August 2007
29 January 2008Registered office changed on 29/01/08 from: global house 77 rumbridge street totton southampton hampshire SO40 9DT
29 January 2008Registered office changed on 29/01/08 from: global house 77 rumbridge street totton southampton hampshire SO40 9DT
29 January 2008Total exemption small company accounts made up to 31 August 2007
31 July 2007Director's particulars changed
31 July 2007Director's particulars changed
14 May 2007Return made up to 18/04/07; full list of members
14 May 2007Return made up to 18/04/07; full list of members
15 December 2006Total exemption small company accounts made up to 31 August 2006
15 December 2006Total exemption small company accounts made up to 31 August 2006
26 September 2006Secretary's particulars changed;director's particulars changed
26 September 2006Secretary's particulars changed;director's particulars changed
9 June 2006Return made up to 18/04/06; full list of members
9 June 2006Return made up to 18/04/06; full list of members
8 November 2005£ ic 1/0 01/09/05 £ sr 1@1=1
8 November 2005£ ic 1/0 01/09/05 £ sr 1@1=1
26 October 2005Total exemption full accounts made up to 31 August 2005
26 October 2005Registered office changed on 26/10/05 from: global house 77 rumbridge street totton southampton hampshire SO40 9DT
26 October 2005Registered office changed on 26/10/05 from: global house 77 rumbridge street totton southampton hampshire SO40 9DT
26 October 2005Total exemption full accounts made up to 31 August 2005
12 October 2005£ ic 101/1 01/09/05 £ sr 100@1=100
12 October 2005Nc inc already adjusted 01/09/05
12 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 October 2005Nc inc already adjusted 01/09/05
12 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 October 2005£ ic 101/1 01/09/05 £ sr 100@1=100
29 April 2005Return made up to 25/03/05; full list of members
29 April 2005Return made up to 25/03/05; full list of members
10 December 2004Total exemption small company accounts made up to 31 August 2004
10 December 2004Total exemption small company accounts made up to 31 August 2004
8 May 2004Return made up to 18/04/04; no change of members
8 May 2004Return made up to 18/04/04; no change of members
5 November 2003Total exemption small company accounts made up to 31 August 2003
5 November 2003Total exemption small company accounts made up to 31 August 2003
13 August 2003Registered office changed on 13/08/03 from: 204A lower blandford road broadstone dorset BH18 8DP
13 August 2003Registered office changed on 13/08/03 from: 204A lower blandford road broadstone dorset BH18 8DP
6 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 November 2002Ad 01/11/02--------- £ si 1@1=1 £ ic 100/101
29 November 2002Ad 01/11/02--------- £ si 1@1=1 £ ic 100/101
31 October 2002Total exemption small company accounts made up to 31 August 2002
31 October 2002Total exemption small company accounts made up to 31 August 2002
24 April 2002Return made up to 18/04/02; full list of members
24 April 2002Return made up to 18/04/02; full list of members
10 December 2001Total exemption small company accounts made up to 31 August 2001
10 December 2001Total exemption small company accounts made up to 31 August 2001
15 August 2001New secretary appointed
15 August 2001New secretary appointed
6 August 2001Secretary resigned
6 August 2001New director appointed
6 August 2001Secretary resigned;director resigned
6 August 2001Secretary resigned
6 August 2001Secretary resigned;director resigned
6 August 2001New director appointed
19 April 2001Return made up to 18/04/01; full list of members
19 April 2001Return made up to 18/04/01; full list of members
10 December 2000Full accounts made up to 31 August 2000
10 December 2000Full accounts made up to 31 August 2000
29 August 2000New director appointed
29 August 2000New director appointed
26 July 2000Secretary resigned
26 July 2000Registered office changed on 26/07/00 from: globel house 47 rumbridge street totton southampton hampshire SO40 9DR
26 July 2000Secretary resigned
26 July 2000New secretary appointed
26 July 2000New secretary appointed
26 July 2000Registered office changed on 26/07/00 from: globel house 47 rumbridge street totton southampton hampshire SO40 9DR
6 June 2000Accounts for a small company made up to 31 August 1999
6 June 2000Accounts for a small company made up to 31 August 1999
20 April 2000Return made up to 18/04/00; full list of members
20 April 2000Return made up to 18/04/00; full list of members
10 March 2000Particulars of mortgage/charge
10 March 2000Particulars of mortgage/charge
28 February 2000Company name changed tj global LIMITED\certificate issued on 29/02/00
28 February 2000Company name changed tj global LIMITED\certificate issued on 29/02/00
5 October 1999Ad 22/09/99--------- £ si 98@1=98 £ ic 2/100
5 October 1999Director resigned
5 October 1999Ad 22/09/99--------- £ si 98@1=98 £ ic 2/100
5 October 1999New director appointed
5 October 1999Director resigned
5 October 1999New director appointed
6 July 1999Return made up to 18/04/99; full list of members
  • 363(287) ‐ Registered office changed on 06/07/99
6 July 1999Return made up to 18/04/99; full list of members
  • 363(287) ‐ Registered office changed on 06/07/99
19 February 1999Accounts for a small company made up to 31 August 1998
19 February 1999Accounts for a small company made up to 31 August 1998
3 September 1998Accounting reference date extended from 30/04/98 to 31/08/98
3 September 1998Accounting reference date extended from 30/04/98 to 31/08/98
10 May 1998Return made up to 18/04/98; full list of members
10 May 1998Return made up to 18/04/98; full list of members
28 November 1997Company name changed adhoc (the agency) LIMITED\certificate issued on 01/12/97
28 November 1997Company name changed adhoc (the agency) LIMITED\certificate issued on 01/12/97
17 November 1997New secretary appointed
17 November 1997New secretary appointed
17 November 1997Secretary resigned
17 November 1997Secretary resigned
29 October 1997Secretary resigned
29 October 1997Director resigned
29 October 1997Secretary resigned
29 October 1997Director resigned
27 October 1997Registered office changed on 27/10/97 from: 66-70 oxford street southampton hampshire SO14 3DL
27 October 1997Registered office changed on 27/10/97 from: 66-70 oxford street southampton hampshire SO14 3DL
29 August 1997Company name changed glorycase LIMITED\certificate issued on 01/09/97
29 August 1997Company name changed glorycase LIMITED\certificate issued on 01/09/97
8 August 1997New director appointed
8 August 1997New secretary appointed
8 August 1997New secretary appointed
8 August 1997New director appointed
25 June 1997Registered office changed on 25/06/97 from: 1 mitchell lane bristol BS1 6BU
25 June 1997Registered office changed on 25/06/97 from: 1 mitchell lane bristol BS1 6BU
18 April 1997Incorporation
18 April 1997Incorporation
Sign up now to grow your client base. Plans & Pricing