Advanced company searchLink opens in new window

ASP INDEPENDENT LIVING LIMITED

Company number 03442590

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
02 Nov 2022 AD01 Registered office address changed from Agincare House Admiralty Buildings Castletown Portland Dorset DT5 2BB to Agincare House Admiralty Buildings Castletown Portland Dorset DT5 1BB on 2 November 2022
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
08 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
30 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
16 Sep 2019 AA Accounts for a small company made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 25 October 2018 with updates
27 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-23
26 Nov 2018 PSC02 Notification of Asp Group Management Ltd as a person with significant control on 23 October 2018
26 Nov 2018 PSC07 Cessation of Barchester Healthcare Homes Limited as a person with significant control on 23 October 2018
26 Nov 2018 TM01 Termination of appointment of Michael Patrick O'reilly as a director on 23 October 2018
26 Nov 2018 TM01 Termination of appointment of Dr Mark Antony Hazlewood as a director on 23 October 2018
26 Nov 2018 TM01 Termination of appointment of Pete Calveley as a director on 23 October 2018
26 Nov 2018 AP01 Appointment of Mr Piers Luckhurst as a director on 23 October 2018
26 Nov 2018 AP01 Appointment of Mr Simon James Luckhurst as a director on 23 October 2018
26 Nov 2018 AP01 Appointment of Mr Adam John Luckhurst as a director on 23 October 2018
26 Nov 2018 TM02 Termination of appointment of Michael Patrick O'reilly as a secretary on 23 October 2018
15 Nov 2018 AD01 Registered office address changed from 3rd Floor the Aspect Finsbury Square London EC2A 1AS United Kingdom to Agincare House Admiralty Buildings Castletown Portland Dorset DT5 2BB on 15 November 2018
15 Nov 2018 MR04 Satisfaction of charge 034425900025 in full
15 Nov 2018 MR04 Satisfaction of charge 034425900024 in full