ASP SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ASP SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03459973

Incorporation date

04/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

68 Clifton, York, North Yorkshire YO30 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1997)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-05 with updates
dot icon23/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon17/05/2024
Confirmation statement made on 2024-05-05 with updates
dot icon17/05/2024
Director's details changed for Stefano Sebastianelli on 2024-05-17
dot icon17/05/2024
Director's details changed for Mr Arran John Coole on 2024-05-17
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/06/2023
Resolutions
dot icon16/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/10/2022
Registered office address changed from Amp House 4th Floor, Dingwall Road Croydon CR0 2LX England to 68 68 Clifton York YO30 6AW on 2022-10-20
dot icon20/10/2022
Registered office address changed from 68 68 Clifton York YO30 6AW England to 68 Clifton York North Yorkshire YO30 6AW on 2022-10-20
dot icon23/06/2022
Change of details for Arran John Coole as a person with significant control on 2022-06-23
dot icon23/06/2022
Change of details for Stefano Antonio Mario Sebastianelli as a person with significant control on 2022-06-23
dot icon17/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon27/04/2022
Sub-division of shares on 2022-04-20
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/03/2022
Change of details for Mr Stefano Antonio Mario Sebastianelli as a person with significant control on 2022-03-22
dot icon22/03/2022
Change of details for Mr Arran John Coole as a person with significant control on 2022-03-22
dot icon10/09/2021
Compulsory strike-off action has been discontinued
dot icon09/09/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon16/01/2020
Satisfaction of charge 034599730003 in full
dot icon16/01/2020
Satisfaction of charge 034599730002 in full
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon29/08/2019
Registered office address changed from No 1 Croydon 12-16 Addiscombe Road Croydon Surrey CR0 0XT to Amp House 4th Floor, Dingwall Road Croydon CR0 2LX on 2019-08-29
dot icon16/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon01/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/03/2017
Registration of charge 034599730003, created on 2017-03-06
dot icon09/12/2016
Confirmation statement made on 2016-11-04 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2015-11-04 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2015
Registration of charge 034599730002, created on 2015-12-07
dot icon27/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon08/01/2014
Annual return made up to 2013-11-04 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/09/2013
Certificate of change of name
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/12/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon03/02/2011
Annual return made up to 2010-11-04 with full list of shareholders
dot icon03/02/2011
Director's details changed for Stefano Sebastianelli on 2011-02-03
dot icon03/02/2011
Director's details changed for Arran Coole on 2011-02-03
dot icon03/02/2011
Secretary's details changed for Arran Coole on 2010-01-01
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon23/12/2009
Director's details changed for Stefano Sebastianelli on 2009-11-04
dot icon22/12/2009
Director's details changed for Arran Coole on 2009-11-04
dot icon22/12/2009
Secretary's details changed
dot icon11/12/2009
Registered office address changed from 5Th Floor Carolyn House 26 Dingwall Road Croydon CR0 9XF on 2009-12-11
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/01/2009
Return made up to 04/11/08; full list of members
dot icon29/08/2008
Return made up to 04/11/07; full list of members
dot icon29/08/2008
Director and secretary's change of particulars / arran coole / 19/02/2008
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/04/2007
Return made up to 04/11/06; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/01/2006
Return made up to 04/11/05; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/09/2005
Particulars of mortgage/charge
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/01/2005
Return made up to 04/11/04; full list of members
dot icon07/01/2005
Registered office changed on 07/01/05 from: marco polo house, 3-5 lansdowne road, croydon, surrey CR0 2BX
dot icon10/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/12/2003
Return made up to 04/11/03; full list of members
dot icon05/06/2003
Director resigned
dot icon17/01/2003
Return made up to 04/11/02; full list of members
dot icon02/01/2003
Partial exemption accounts made up to 2002-03-31
dot icon13/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon31/10/2001
Return made up to 04/11/01; full list of members
dot icon20/11/2000
Return made up to 04/11/00; full list of members
dot icon17/10/2000
Accounts for a small company made up to 2000-03-31
dot icon09/03/2000
Accounts for a small company made up to 1999-03-31
dot icon07/12/1999
Return made up to 04/11/99; full list of members
dot icon13/05/1999
Return made up to 04/11/98; full list of members
dot icon04/11/1998
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon26/11/1997
Registered office changed on 26/11/97 from: 86 avondale road, bromley, BR1 4EZ
dot icon26/11/1997
Ad 04/11/97--------- £ si 180@1=180 £ ic 2/182
dot icon14/11/1997
Director resigned
dot icon14/11/1997
Secretary resigned
dot icon14/11/1997
New director appointed
dot icon14/11/1997
New director appointed
dot icon14/11/1997
New secretary appointed;new director appointed
dot icon04/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

22
2023
change arrow icon+30.20 % *

* during past year

Cash in Bank

£872,345.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
776.24K
-
0.00
211.37K
-
2022
27
1.19M
-
0.00
670.00K
-
2023
22
1.65M
-
0.00
872.35K
-
2023
22
1.65M
-
0.00
872.35K
-

Employees

2023

Employees

22 Descended-19 % *

Net Assets(GBP)

1.65M £Ascended38.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

872.35K £Ascended30.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Key Legal Services (Nominees) Limited
Nominee Director
04/11/1997 - 04/11/1997
4782
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
04/11/1997 - 04/11/1997
4893
Arnold, Philip
Director
04/11/1997 - 28/03/2003
-
Coole, Arran John
Secretary
04/11/1997 - Present
-
Coole, Arran John
Director
04/11/1997 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ASP SOLUTIONS LTD

ASP SOLUTIONS LTD is an(a) Active company incorporated on 04/11/1997 with the registered office located at 68 Clifton, York, North Yorkshire YO30 6AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of ASP SOLUTIONS LTD?

toggle

ASP SOLUTIONS LTD is currently Active. It was registered on 04/11/1997 .

Where is ASP SOLUTIONS LTD located?

toggle

ASP SOLUTIONS LTD is registered at 68 Clifton, York, North Yorkshire YO30 6AW.

What does ASP SOLUTIONS LTD do?

toggle

ASP SOLUTIONS LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ASP SOLUTIONS LTD have?

toggle

ASP SOLUTIONS LTD had 22 employees in 2023.

What is the latest filing for ASP SOLUTIONS LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.