ASD BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

11/06/2511 June 2025 Cessation of Mark Robert Hennessey as a person with significant control on 2024-11-04

View Document

11/06/2511 June 2025 Cessation of Robert James Bailey as a person with significant control on 2024-11-04

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-01-17 with updates

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with updates

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

29/11/2329 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Registration of charge 097406050001, created on 2023-09-15

View Document

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

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

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

View Document

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

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Appointment of Mr Robert James Bailey as a secretary on 2021-11-24

View Document

24/11/2124 November 2021 Appointment of Mrs Rachel Hennessey as a director on 2021-11-24

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

24/11/2124 November 2021 Appointment of Mr Mike Hennessey as a director on 2021-11-24

View Document

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

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 294 NORTH ROAD CARDIFF CF14 3BN WALES

View Document

11/12/1911 December 2019 Registered office address changed from , 294 North Road, Cardiff, CF14 3BN, Wales to Millgrove House Parc Ty Glas Llanishen Cardiff CF14 5DU on 2019-12-11

View Document

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/08/2018

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 295 NORTH ROAD CARDIFF CF14 3BN UNITED KINGDOM

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 7A MIDDLETON CRESCENT BEESTON NOTTINGHAM NG9 2TH ENGLAND

View Document

20/02/1920 February 2019 Registered office address changed from , 7a Middleton Crescent, Beeston, Nottingham, NG9 2th, England to Millgrove House Parc Ty Glas Llanishen Cardiff CF14 5DU on 2019-02-20

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ROBERT HENNESSEY / 20/02/2019

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES BAILEY / 20/02/2019

View Document

20/02/1920 February 2019 Registered office address changed from , 295 North Road, Cardiff, CF14 3BN, United Kingdom to Millgrove House Parc Ty Glas Llanishen Cardiff CF14 5DU on 2019-02-20

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BAILEY / 20/02/2019

View Document

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 COMPANY NAME CHANGED ABERDARE SCHOOL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 06/03/18

View Document

03/03/183 March 2018 02/03/18 STATEMENT OF CAPITAL GBP 100

View Document

03/03/183 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BAILEY / 01/03/2018

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

25/05/1725 May 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 Registered office address changed from , Mckenzie House Gloucester Drive, London, N4 2LE, England to Millgrove House Parc Ty Glas Llanishen Cardiff CF14 5DU on 2016-06-27

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM MCKENZIE HOUSE GLOUCESTER DRIVE LONDON N4 2LE ENGLAND

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 Registered office address changed from , 294 North Road, Gabalfa, Cardiff, CF14 3BN, Wales to Millgrove House Parc Ty Glas Llanishen Cardiff CF14 5DU on 2015-12-03

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 294 NORTH ROAD GABALFA CARDIFF CF14 3BN WALES

View Document

12/11/1512 November 2015 CURRSHO FROM 31/08/2016 TO 31/03/2016

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR ROBERT JAMES BAILEY

View Document

19/08/1519 August 2015 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