ASAP (UK) LIMITED

Register to unlock more data on OkredoRegister

ASAP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03356257

Incorporation date

18/04/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

8 Rushington Court, Chapel Lane Totton, Southampton, Hampshire SO40 9NACopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1997)
dot icon20/04/2026
Confirmation statement made on 2026-04-18 with no updates
dot icon24/11/2025
Unaudited abridged accounts made up to 2025-08-31
dot icon28/04/2025
Confirmation statement made on 2025-04-18 with updates
dot icon05/12/2024
Unaudited abridged accounts made up to 2024-08-31
dot icon23/09/2024
Cancellation of shares. Statement of capital on 2024-09-17
dot icon23/05/2024
Director's details changed for Mr Jason Carl Terry on 2024-05-23
dot icon22/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon24/11/2023
Unaudited abridged accounts made up to 2023-08-31
dot icon19/05/2023
Confirmation statement made on 2023-04-18 with updates
dot icon10/12/2022
Unaudited abridged accounts made up to 2022-08-31
dot icon07/06/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon29/11/2021
Unaudited abridged accounts made up to 2021-08-31
dot icon20/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon05/11/2020
Unaudited abridged accounts made up to 2020-08-31
dot icon20/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon06/11/2019
Unaudited abridged accounts made up to 2019-08-31
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon23/11/2018
Unaudited abridged accounts made up to 2018-08-31
dot icon31/07/2018
Termination of appointment of Justin Leslie Innis as a director on 2018-07-31
dot icon20/07/2018
Satisfaction of charge 2 in full
dot icon30/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon08/03/2018
Satisfaction of charge 1 in full
dot icon01/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon20/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon28/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon15/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/06/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon24/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon24/04/2014
Termination of appointment of Mark Upton as a director
dot icon24/04/2014
Termination of appointment of Mark Upton as a director
dot icon08/04/2014
Statement of capital following an allotment of shares on 2014-04-08
dot icon08/04/2014
Appointment of Mr Mark Stephen Upton as a director
dot icon08/04/2014
Appointment of Mr Mark Stephen Nequest as a director
dot icon26/03/2014
Statement of capital following an allotment of shares on 2014-03-25
dot icon14/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon30/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon12/12/2012
Director's details changed for Mr Jason Carl Terry on 2012-12-12
dot icon23/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon04/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon19/10/2011
Total exemption full accounts made up to 2011-08-31
dot icon21/07/2011
Statement of capital following an allotment of shares on 2011-07-20
dot icon21/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon21/04/2011
Director's details changed for Mr Justin Leslie Innis on 2011-04-11
dot icon12/04/2011
Appointment of Mr Justin Leslie Innis as a director
dot icon01/02/2011
Statement of capital following an allotment of shares on 2011-02-01
dot icon01/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon27/09/2010
Termination of appointment of Mark Thurston-Jones as a director
dot icon11/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon23/07/2010
Termination of appointment of Jason Terry as a secretary
dot icon06/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon06/05/2010
Director's details changed for Mark Thurston-Jones on 2010-04-18
dot icon06/05/2010
Director's details changed for Jason Terry on 2010-04-18
dot icon06/05/2010
Director's details changed for Rebecca Ann Holland on 2010-04-18
dot icon07/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon05/05/2009
Return made up to 18/04/09; full list of members
dot icon11/03/2009
Director appointed rebecca ann holland
dot icon07/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon13/05/2008
Return made up to 18/04/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon29/01/2008
Registered office changed on 29/01/08 from: global house 77 rumbridge street totton southampton hampshire SO40 9DT
dot icon31/07/2007
Director's particulars changed
dot icon14/05/2007
Return made up to 18/04/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon26/09/2006
Secretary's particulars changed;director's particulars changed
dot icon09/06/2006
Return made up to 18/04/06; full list of members
dot icon08/11/2005
£ ic 1/0 01/09/05 £ sr 1@1=1
dot icon26/10/2005
Total exemption full accounts made up to 2005-08-31
dot icon26/10/2005
Registered office changed on 26/10/05 from: global house 77 rumbridge street totton southampton hampshire SO40 9DT
dot icon12/10/2005
Nc inc already adjusted 01/09/05
dot icon12/10/2005
Resolutions
dot icon12/10/2005
£ ic 101/1 01/09/05 £ sr 100@1=100
dot icon29/04/2005
Return made up to 25/03/05; full list of members
dot icon10/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon08/05/2004
Return made up to 18/04/04; no change of members
dot icon05/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon13/08/2003
Registered office changed on 13/08/03 from: 204A lower blandford road broadstone dorset BH18 8DP
dot icon06/05/2003
Return made up to 18/04/03; full list of members
dot icon29/11/2002
Ad 01/11/02--------- £ si 1@1=1 £ ic 100/101
dot icon31/10/2002
Total exemption small company accounts made up to 2002-08-31
dot icon24/04/2002
Return made up to 18/04/02; full list of members
dot icon10/12/2001
Total exemption small company accounts made up to 2001-08-31
dot icon15/08/2001
New secretary appointed
dot icon06/08/2001
Secretary resigned
dot icon06/08/2001
Secretary resigned;director resigned
dot icon06/08/2001
New director appointed
dot icon19/04/2001
Return made up to 18/04/01; full list of members
dot icon10/12/2000
Full accounts made up to 2000-08-31
dot icon29/08/2000
New director appointed
dot icon26/07/2000
Secretary resigned
dot icon26/07/2000
New secretary appointed
dot icon26/07/2000
Registered office changed on 26/07/00 from: globel house 47 rumbridge street totton southampton hampshire SO40 9DR
dot icon06/06/2000
Accounts for a small company made up to 1999-08-31
dot icon20/04/2000
Return made up to 18/04/00; full list of members
dot icon10/03/2000
Particulars of mortgage/charge
dot icon28/02/2000
Certificate of change of name
dot icon05/10/1999
Director resigned
dot icon05/10/1999
New director appointed
dot icon05/10/1999
Ad 22/09/99--------- £ si 98@1=98 £ ic 2/100
dot icon06/07/1999
Return made up to 18/04/99; full list of members
dot icon19/02/1999
Accounts for a small company made up to 1998-08-31
dot icon03/09/1998
Accounting reference date extended from 30/04/98 to 31/08/98
dot icon10/05/1998
Return made up to 18/04/98; full list of members
dot icon28/11/1997
Certificate of change of name
dot icon17/11/1997
Secretary resigned
dot icon17/11/1997
New secretary appointed
dot icon29/10/1997
Secretary resigned
dot icon29/10/1997
Director resigned
dot icon27/10/1997
Registered office changed on 27/10/97 from: 66-70 oxford street southampton hampshire SO14 3DL
dot icon29/08/1997
Certificate of change of name
dot icon08/08/1997
New secretary appointed
dot icon08/08/1997
New director appointed
dot icon25/06/1997
Registered office changed on 25/06/97 from: 1 mitchell lane bristol BS1 6BU
dot icon18/04/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
455.15K
-
0.00
545.55K
-
2022
32
474.87K
-
0.00
333.82K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Terry, Jason Carl
Director
07/08/2000 - Present
2
Holland, Rebecca Anne
Director
25/02/2009 - Present
3
Nequest, Mark Stephen
Director
08/04/2014 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASAP (UK) LIMITED

ASAP (UK) LIMITED is an(a) Active company incorporated on 18/04/1997 with the registered office located at 8 Rushington Court, Chapel Lane Totton, Southampton, Hampshire SO40 9NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASAP (UK) LIMITED?

toggle

ASAP (UK) LIMITED is currently Active. It was registered on 18/04/1997 .

Where is ASAP (UK) LIMITED located?

toggle

ASAP (UK) LIMITED is registered at 8 Rushington Court, Chapel Lane Totton, Southampton, Hampshire SO40 9NA.

What does ASAP (UK) LIMITED do?

toggle

ASAP (UK) LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for ASAP (UK) LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-18 with no updates.