ASD DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/04/2513 April 2025 Micro company accounts made up to 2024-12-31

View Document

23/02/2523 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/11/246 November 2024 Appointment of Mr Satinderjit Singh as a director on 2024-11-01

View Document

02/06/242 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Change of details for Mrs Amritpal Kaur as a person with significant control on 2023-05-21

View Document

12/07/2312 July 2023 Director's details changed for Mrs Amritpal Kaur on 2023-05-21

View Document

24/05/2324 May 2023 Termination of appointment of Satinderjit Singh as a director on 2023-05-20

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

24/05/2324 May 2023 Notification of Amritpal Kaur as a person with significant control on 2023-05-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

20/01/2220 January 2022 Registered office address changed from 6-9 the Square Stockley Park Uxbridge UB11 1FW England to 37 Rixon Close George Green Slough SL3 6RH on 2022-01-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Micro company accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

17/05/2017 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SATINDERJIT SINGH / 10/05/2020

View Document

17/05/2017 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMRITPAL KAUR / 10/05/2020

View Document

17/05/2017 May 2020 PSC'S CHANGE OF PARTICULARS / MR SATINDERJIT SINGH / 10/05/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 15 MELLOW LANE EAST HAYES UB4 8ER UNITED KINGDOM

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 6-9 THE SQUARE STOCKLEY PARK UXBRIDGE UB11 1FW ENGLAND

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

13/12/1813 December 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMRITPAL KAUR / 08/12/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SATINDERJIT SINGH / 08/12/2018

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 4 HATCH LANE HARMONDSWORTH WEST DRAYTON MIDDLESEX UB7 0AY UNITED KINGDOM

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MRS AMRITPAL KAUR

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, NO UPDATES

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, SECRETARY AMRITPAL KAUR

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR AMRITPAL KAUR

View Document

15/08/1615 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information