Advanced company searchLink opens in new window

A S PREMIUM FUNDING LIMITED

Company number 07695485

Filter by category

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)
15 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
22 Nov 2022 AA Micro company accounts made up to 31 March 2022
14 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
25 Jan 2021 AA Micro company accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 Jul 2018 PSC04 Change of details for Ms Sarah Louise Richards as a person with significant control on 31 March 2018
29 Jun 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
30 Nov 2017 AD01 Registered office address changed from C/O Regulatory Accounting Ltd Priam House Fire Fly Avenue Swindon Wiltshire SN2 2EH England to Unit 4 Coped Hall Business Park Royal Wootton Bassett Swindon SN4 8DP on 30 November 2017
18 Oct 2017 AA Micro company accounts made up to 31 March 2017
24 Aug 2017 PSC04 Change of details for Ms Sarah Louise Richards as a person with significant control on 30 June 2017
23 Aug 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
23 Aug 2017 PSC07 Cessation of Sarah Louise Richards as a person with significant control on 31 July 2016
23 Aug 2017 PSC07 Cessation of Ivan Frank Richards as a person with significant control on 6 April 2016
20 Jul 2017 CS01 Confirmation statement made on 30 June 2016 with updates
20 Jul 2017 PSC01 Notification of Ivan Frank Richards as a person with significant control on 6 April 2016
20 Jul 2017 PSC01 Notification of Sarah Louise Richards as a person with significant control on 6 April 2016
31 May 2017 AD01 Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to C/O Regulatory Accounting Ltd Priam House Fire Fly Avenue Swindon Wiltshire SN2 2EH on 31 May 2017
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016