ASBRIDGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2023-11-30

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Previous accounting period extended from 2022-11-29 to 2022-11-30

View Document

28/02/2328 February 2023 Micro company accounts made up to 2021-11-29

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

17/01/2217 January 2022 Director's details changed for Mr Andrew Robert Mcknight on 2021-10-01

View Document

17/01/2217 January 2022 Change of details for Mrs Sharon Mcknight as a person with significant control on 2021-10-01

View Document

17/01/2217 January 2022 Change of details for Mr Andrew Robert Mcknight as a person with significant control on 2021-10-01

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

17/01/2217 January 2022 Director's details changed for Mrs Sharon Mcknight on 2021-10-01

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 54 BRIDGE STREET DOLLAR FK14 7DG SCOTLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 87 HIGH STREET TILLICOULTRY FK13 6AA SCOTLAND

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM VICTORIA HOUSE 87 HIGH STREET TILLICOULTRY CLACKMANNANSHIRE FK13 6AA SCOTLAND

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MCKNIGHT / 09/01/2018

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MCKNIGHT / 09/01/2018

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MRS SHARON MCKNIGHT / 07/11/2017

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MCKNIGHT / 07/11/2017

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MRS SHARON MCKNIGHT / 07/11/2017

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MCKNIGHT / 07/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/08/1714 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM C/O MACGREGOR THOMSON LIMITED FORSYTH HOUSE LOMOND COURT CASTLE BUSINESS PARK STIRLING FK9 4TU

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MCKNIGHT / 26/01/2017

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MCKNIGHT / 26/01/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY MACGREGOR THOMSON LIMITED

View Document

05/02/165 February 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/08/1517 August 2015 01/12/14 STATEMENT OF CAPITAL GBP 100

View Document

10/08/1510 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

19/12/1419 December 2014 COMPANY NAME CHANGED CRAMS BAR LIMITED CERTIFICATE ISSUED ON 19/12/14

View Document

19/12/1419 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR ANDREW ROBERT MCKNIGHT

View Document

03/12/143 December 2014 PREVSHO FROM 31/12/2014 TO 30/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/04/1017 April 2010 DISS40 (DISS40(SOAD))

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 10 ALBERT PLACE STIRLING FK8 2QL SCOTLAND

View Document

14/04/1014 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERR STIRLING LLP / 08/12/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MCKNIGHT / 12/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

09/04/109 April 2010 FIRST GAZETTE

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED SHARON MCKNIGHT

View Document

23/02/0923 February 2009 SECRETARY APPOINTED KERR STIRLING LLP

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMES MCMEEKIN

View Document

08/12/088 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY COSEC LIMITED

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR COSEC LIMITED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company