Advanced company searchLink opens in new window

ASAP CARGO LTD

Company number NI064810

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)
26 Feb 2024 AA Full accounts made up to 31 May 2023
19 Dec 2023 CH01 Director's details changed for Mr Chris Gilbert on 19 December 2023
18 Dec 2023 AP01 Appointment of Mr Chris Gilbert as a director on 18 December 2023
07 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
14 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
17 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
24 Feb 2021 AA Unaudited abridged accounts made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
16 Oct 2019 AD01 Registered office address changed from Offices of Fitzmaurice Mcconville & Co. Ltd Oakmont House 2 Queens Road Lisburn BT27 4TZ Northern Ireland to Larne Logistics Park Drumahoe Road Millbrook Larne BT40 2SN on 16 October 2019
20 Sep 2019 AA Unaudited abridged accounts made up to 31 May 2019
19 Sep 2019 AD01 Registered office address changed from Oakmont House 2 Queens Road Lisburn BT27 4TZ Northern Ireland to Offices of Fitzmaurice Mcconville & Co. Ltd Oakmont House 2 Queens Road Lisburn BT27 4TZ on 19 September 2019
19 Sep 2019 AD01 Registered office address changed from Larne Logistics Park Drumahoe Road Millbrook Larne BT40 2SN Northern Ireland to Oakmont House 2 Queens Road Lisburn BT27 4TZ on 19 September 2019
19 Sep 2019 AD01 Registered office address changed from Fitzmaurice Mcconville & Co Ltd Oakmount House 2 Queens Road Lisburn BT27 4TZ to Larne Logistics Park Drumahoe Road Millbrook Larne BT40 2SN on 19 September 2019
16 Aug 2019 TM01 Termination of appointment of Michael Viera as a director on 16 August 2019
30 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
23 Oct 2018 MR01 Registration of charge NI0648100002, created on 18 October 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please email northernirelanddeeds@companieshouse.gov.uk
19 Oct 2018 MR01 Registration of charge NI0648100001, created on 18 October 2018
01 Oct 2018 AA Unaudited abridged accounts made up to 31 May 2018
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
07 Dec 2017 AP01 Appointment of Mr Michael Viera as a director on 7 December 2017
22 Sep 2017 AA Unaudited abridged accounts made up to 31 May 2017
25 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
18 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016