ASPLEY CARS LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-09-07 delete address 3A ELLISON STREET HUDDERSFIELD ENGLAND HD4 5DS
2022-09-07 insert address 7A ASPLEY BUSINESS PARK LINCOLN STREET HUDDERSFIELD ENGLAND HD1 6RX
2022-09-07 update registered_address
2022-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2022 FROM 3A ELLISON STREET HUDDERSFIELD HD4 5DS ENGLAND
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 delete address 11 BASIL STREET CROSLAND MOOR HUDDERSFIELD HD4 5DP
2021-07-07 insert address 3A ELLISON STREET HUDDERSFIELD ENGLAND HD4 5DS
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-07 update registered_address
2021-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES
2021-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2021 FROM 11 BASIL STREET CROSLAND MOOR HUDDERSFIELD HD4 5DP
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERVEZ RAFIQ
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-07 delete address 7 LINCOLN STREET HUDDERSFIELD HD1 6RX
2018-03-07 insert address 11 BASIL STREET CROSLAND MOOR HUDDERSFIELD HD4 5DP
2018-03-07 update company_status Active - Proposal to Strike off => Active
2018-03-07 update registered_address
2018-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 7 LINCOLN STREET HUDDERSFIELD HD1 6RX
2018-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2018-01-31 update statutory_documents COMPANY RESTORED ON 31/01/2018
2017-11-07 update statutory_documents STRUCK OFF AND DISSOLVED
2017-09-07 update company_status Active => Active - Proposal to Strike off
2017-08-22 update statutory_documents FIRST GAZETTE
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-12-19 update company_status Active - Proposal to Strike off => Active
2016-12-19 update returns_last_madeup_date 2015-06-03 => 2016-06-03
2016-12-19 update returns_next_due_date 2016-07-01 => 2017-07-01
2016-10-05 update statutory_documents DISS40 (DISS40(SOAD))
2016-10-04 update statutory_documents 03/06/16 FULL LIST
2016-09-07 update company_status Active => Active - Proposal to Strike off
2016-09-06 update statutory_documents FIRST GAZETTE
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-11-07 update company_status Active - Proposal to Strike off => Active
2015-11-07 update returns_last_madeup_date 2014-06-03 => 2015-06-03
2015-11-07 update returns_next_due_date 2015-07-01 => 2016-07-01
2015-10-17 update statutory_documents DISS40 (DISS40(SOAD))
2015-10-15 update statutory_documents 03/06/15 FULL LIST
2015-10-07 update company_status Active => Active - Proposal to Strike off
2015-10-06 update statutory_documents FIRST GAZETTE
2015-05-07 update account_category TOTAL EXEMPTION SMALL => null
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-02-03 update statutory_documents DIRECTOR APPOINTED MR PERVEZ RAFIQ
2015-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ KAMINSKI
2014-07-07 delete address 7 LINCOLN STREET HUDDERSFIELD ENGLAND HD1 6RX
2014-07-07 insert address 7 LINCOLN STREET HUDDERSFIELD HD1 6RX
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-03 => 2014-06-03
2014-07-07 update returns_next_due_date 2014-07-01 => 2015-07-01
2014-06-10 update statutory_documents 03/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-14 update statutory_documents DIRECTOR APPOINTED MR ANDRZEJ KAMINSKI
2014-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARIUSZ SZYNANSKI
2013-08-01 delete address 11 BASIL STREET CROSLAND MOOR HUDDERSFIELD UNITED KINGDOM HD4 5DP
2013-08-01 insert address 7 LINCOLN STREET HUDDERSFIELD ENGLAND HD1 6RX
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2012-06-03 => 2013-06-03
2013-08-01 update returns_next_due_date 2013-07-01 => 2014-07-01
2013-07-17 update statutory_documents 03/06/13 FULL LIST
2013-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 11 BASIL STREET CROSLAND MOOR HUDDERSFIELD HD4 5DP UNITED KINGDOM
2013-07-16 update statutory_documents DIRECTOR APPOINTED MR DARIUSZ SEBASTIAN SZYNANSKI
2013-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PERVEZ RAFIQ
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-06-03 => 2012-06-03
2013-06-22 update returns_next_due_date 2012-07-01 => 2013-07-01
2013-03-29 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-01 update statutory_documents 03/06/12 FULL LIST
2012-03-01 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-26 update statutory_documents 03/06/11 FULL LIST
2010-06-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION