ASD BUILD ABERCYNON LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

22/07/2522 July 2025 NewCessation of Mark Robert Hennessey as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewCessation of Robert James Bailey as a person with significant control on 2025-07-22

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

22/07/2422 July 2024 Director's details changed for Mr Robert James Bailey on 2024-07-21

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

22/07/2422 July 2024 Director's details changed for Mr Mark Robert Hennessey on 2024-07-19

View Document

22/07/2422 July 2024 Change of details for Mr Robert James Bailey as a person with significant control on 2024-07-21

View Document

15/07/2415 July 2024 Registered office address changed from Millbrook House Parc Ty Glas Llanishen Cardiff CF14 5DU Wales to Millgrove House Parc Ty Glas Llanishen Cardiff CF14 5DU on 2024-07-15

View Document

28/06/2428 June 2024 Registered office address changed from 9 Ty-Nant Court Morganstown Cardiff CF15 8LW Wales to Millbrook House Parc Ty Glas Llanishen Cardiff CF14 5DU on 2024-06-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/09/2321 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

07/06/237 June 2023 Registration of charge 120371280001, created on 2023-05-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

24/11/2224 November 2022 Registered office address changed from Suite 8 3 Melin Corrwg Business Parc Upper Boat Pontypridd CF37 5BE Wales to 9 Ty-Nant Court Morganstown Cardiff CF15 8LW on 2022-11-24

View Document

25/06/2225 June 2022 Registered office address changed from , 7a Middleton Crescent, Beeston, Nottingham, NG9 2th, England to Millgrove House Parc Ty Glas Llanishen Cardiff CF14 5DU on 2022-06-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-08 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

02/02/212 February 2021 CURRSHO FROM 30/06/2021 TO 31/03/2021

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 COMPANY NAME CHANGED STRADA LIMITED CERTIFICATE ISSUED ON 28/06/19

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALMSLEY

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM FERNHILLS HOUSE TODD STREET BURY GTR MANCHESTER BL9 5BJ UNITED KINGDOM

View Document

27/06/1927 June 2019 Registered office address changed from , Fernhills House Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom to Millgrove House Parc Ty Glas Llanishen Cardiff CF14 5DU on 2019-06-27

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR MARK ROBERT HENNESSEY

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR ROBERT JAMES BAILEY

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT HENNESSEY

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES BAILEY

View Document

27/06/1927 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/06/2019

View Document

06/06/196 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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