Date | Description |
2025-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/24 |
2024-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS GILBERT / 22/07/2024 |
2024-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS GILBERT / 22/07/2024 |
2024-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES ADAMSON / 22/07/2024 |
2024-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES ADAMSON / 22/07/2024 |
2024-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVIDSON / 22/07/2024 |
2024-07-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUDITH ADAMSON / 22/07/2024 |
2024-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/24, WITH UPDATES |
2024-07-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JAMES ADAMSON / 22/07/2024 |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/23 |
2023-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS GILBERT / 19/12/2023 |
2023-12-18 |
update statutory_documents DIRECTOR APPOINTED MR CHRIS GILBERT |
2023-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-20 |
delete address Aston Lane North,
Preston Brook, Cheshire,
WA7 3GE |
2023-02-20 |
delete address Halesfield 19, Telford,
TF7 4QT |
2023-02-20 |
delete email uk..@asapcargo.co.uk |
2023-02-20 |
delete phone 01925 639999 |
2023-02-20 |
delete phone 01952 741481 |
2023-02-20 |
insert address Unit 3 Ergo Park,
Pochin Way,
Middlewich, CW10 0GT |
2023-02-20 |
insert phone 01606 659300 |
2022-11-09 |
delete source_ip 185.53.59.33 |
2022-11-09 |
insert source_ip 185.53.59.196 |
2022-09-14 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-08-31 |
delete address Larne Logistics Park,
Drumahoe Road,
Millbrook, Larne,
BT40 2SN |
2022-08-31 |
insert address Larne Logistics Park,
85 Drumahoe Road,
Millbrook, Larne,
BT40 2SN |
2022-08-31 |
update primary_contact Larne Logistics Park,
Drumahoe Road,
Millbrook, Larne,
BT40 2SN => Larne Logistics Park,
85 Drumahoe Road,
Millbrook, Larne,
BT40 2SN |
2022-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES |
2021-09-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-09-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-09-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-08-31 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-02-24 |
update statutory_documents 31/05/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
2019-11-07 |
delete address OFFICES OF FITZMAURICE MCCONVILLE & CO. LTD OAKMONT HOUSE 2 QUEENS ROAD LISBURN NORTHERN IRELAND BT27 4TZ |
2019-11-07 |
insert address LARNE LOGISTICS PARK DRUMAHOE ROAD MILLBROOK LARNE NORTHERN IRELAND BT40 2SN |
2019-11-07 |
update registered_address |
2019-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2019 FROM
OFFICES OF FITZMAURICE MCCONVILLE & CO. LTD OAKMONT HOUSE
2 QUEENS ROAD
LISBURN
BT27 4TZ
NORTHERN IRELAND |
2019-10-07 |
delete address FITZMAURICE MCCONVILLE & CO LTD OAKMOUNT HOUSE 2 QUEENS ROAD LISBURN BT27 4TZ |
2019-10-07 |
insert address OFFICES OF FITZMAURICE MCCONVILLE & CO. LTD OAKMONT HOUSE 2 QUEENS ROAD LISBURN NORTHERN IRELAND BT27 4TZ |
2019-10-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-10-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-10-07 |
update registered_address |
2019-09-20 |
update statutory_documents 31/05/19 UNAUDITED ABRIDGED |
2019-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2019 FROM
FITZMAURICE MCCONVILLE & CO LTD
OAKMOUNT HOUSE
2 QUEENS ROAD
LISBURN
BT27 4TZ |
2019-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2019 FROM
LARNE LOGISTICS PARK DRUMAHOE ROAD
MILLBROOK
LARNE
BT40 2SN
NORTHERN IRELAND |
2019-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2019 FROM
OAKMONT HOUSE 2 QUEENS ROAD
LISBURN
BT27 4TZ
NORTHERN IRELAND |
2019-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL VIERA |
2019-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-11-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-11-07 |
update num_mort_charges 0 => 2 |
2018-11-07 |
update num_mort_outstanding 0 => 2 |
2018-10-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0648100002 |
2018-10-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0648100001 |
2018-10-01 |
update statutory_documents 31/05/18 UNAUDITED ABRIDGED |
2018-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
2017-12-07 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL VIERA |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-10-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-09-22 |
update statutory_documents 31/05/17 UNAUDITED ABRIDGED |
2017-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-19 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-10-18 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-05-22 => 2016-05-22 |
2016-06-07 |
update returns_next_due_date 2016-06-19 => 2017-06-19 |
2016-05-23 |
update statutory_documents 22/05/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-11-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-10-07 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-05-22 => 2015-05-22 |
2015-06-07 |
update returns_next_due_date 2015-06-19 => 2016-06-19 |
2015-05-29 |
update statutory_documents 22/05/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-12-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-11-24 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-05-22 => 2014-05-22 |
2014-06-07 |
update returns_next_due_date 2014-06-19 => 2015-06-19 |
2014-05-29 |
update statutory_documents 22/05/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-12-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-11-22 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-07-29 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN DAVIDSON |
2013-07-01 |
update returns_last_madeup_date 2012-05-22 => 2013-05-22 |
2013-07-01 |
update returns_next_due_date 2013-06-19 => 2014-06-19 |
2013-06-22 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-22 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 6024 - Freight transport by road |
2013-06-21 |
insert sic_code 49410 - Freight transport by road |
2013-06-21 |
update returns_last_madeup_date 2011-05-22 => 2012-05-22 |
2013-06-21 |
update returns_next_due_date 2012-06-19 => 2013-06-19 |
2013-06-06 |
update statutory_documents 22/05/13 FULL LIST |
2013-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES ADAMSON / 06/06/2013 |
2012-09-24 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-07-18 |
update statutory_documents 22/05/12 FULL LIST |
2011-09-23 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-09-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUDITH CAMPBELL / 09/09/2011 |
2011-07-26 |
update statutory_documents 22/05/11 FULL LIST |
2010-10-07 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-07-07 |
update statutory_documents 22/05/10 FULL LIST |
2009-08-03 |
update statutory_documents 31/05/09 ANNUAL ACCTS |
2009-06-17 |
update statutory_documents 22/05/09 ANNUAL RETURN SHUTTLE |
2008-10-15 |
update statutory_documents 31/05/08 ANNUAL ACCTS |
2008-08-12 |
update statutory_documents 22/05/08 ANNUAL RETURN SHUTTLE |
2007-06-05 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-05-30 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-05-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |