ASD DISTRIBUTION LTD

Company Documents

DateDescription
07/12/237 December 2023 Compulsory strike-off action has been suspended

View Document

07/12/237 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/12/2231 December 2022 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Compulsory strike-off action has been discontinued

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-09-09 with updates

View Document

07/12/227 December 2022 Compulsory strike-off action has been suspended

View Document

07/12/227 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

25/01/2225 January 2022 Termination of appointment of Andrew Pryce as a director on 2022-01-15

View Document

02/11/212 November 2021 Director's details changed for Mr Nathan Brian Gareth Silcock on 2021-11-01

View Document

02/11/212 November 2021 Termination of appointment of Gary Brian Silcock as a director on 2021-11-01

View Document

02/11/212 November 2021 Termination of appointment of Melissa Naomi Mound as a secretary on 2021-11-01

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

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

View Accounts

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR BRENDA SILCOCK

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CHANGE PERSON AS SECRETARY

View Document

21/11/1921 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MELISSA NAOMI WRIGHT / 08/06/2019

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN BRIAN GARETH SILCOCK / 21/11/2019

View Document

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

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MRS BRENDA DIANE SILCOCK

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM ASD DISTRIBUTION LTD TYTHING ROAD EAST KINWARTON ALCESTER WARWICKSHIRE B49 6ES ENGLAND

View Document

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

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

03/01/173 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MELISSA NAOMI WRIGHT / 01/01/2017

View Document

30/12/1630 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM DGS INTERNATIONAL LTD TYTHING ROAD EAST KINWARTON ALCESTER WARWICKSHIRE B49 6ES

View Document

07/03/167 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 COMPANY NAME CHANGED DGS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 12/06/15

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRYCE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM DGS INTERNATIONAL LTD TYTHING ROAD, ARDEN FOREST IND EST KINWARTON ALCESTER WARWICKSHIRE B49 6ET

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM RIVERSIDE STUDIO 17A KINGS LANE (OFF HIGH ST) BROOM ALCESTER WARWICKSHIRE B50 4HD ENGLAND

View Document

07/03/147 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 30/10/13 STATEMENT OF CAPITAL GBP 100

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR ANDREW MICHAEL PRYCE

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR NATHAN BRIAN GARETH SILCOCK

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR BRENDA SILCOCK

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM UNIT 4A ROYAL VICTORIA WORKS REDDITCH ROAD STUDLEY WARWICKSHIRE B80 7AP

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM UNIT 32V HEMING ROAD WASHFORD INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B98 0DH ENGLAND

View Document

23/03/1023 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/03/1023 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA DIANE SILCOCK / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY BRIAN SILCOCK / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/10/094 October 2009 APPOINTMENT TERMINATED, DIRECTOR NATHAN SILCOCK

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MRS BRENDA DIANE SILCOCK

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM UNIT 32U HEMING ROAD WASHFORD INDUSTRIAL ESTATE REDDITCH B98 0DH

View Document

10/03/0910 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MR NATHAN BRIAN GARETH SILCOCK

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM DAMERELL HINDS

View Document

06/03/086 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 SECRETARY'S CHANGE OF PARTICULARS / MELISSA SILCOCK / 13/10/2007

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

17/08/0517 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: 43 RIVER STREET BIRMINGHAM WEST MIDLANDS B5 5SA

View Document

20/02/0420 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED

View Document

02/04/022 April 2002 SECRETARY RESIGNED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM: 7 WILLOW CLOSE BROMYARD HEREFORDSHIRE HR7 4LH

View Document

02/03/012 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM: CHINA COURT LADYWELL WALK BIRMINGHAM B5 4RX

View Document

07/07/987 July 1998 COMPANY NAME CHANGED PH-S INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 08/07/98

View Document

13/06/9813 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/986 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 REGISTERED OFFICE CHANGED ON 27/02/98 FROM: CHINA COURT LADYWELL WALK BIRMINGHAM B5 4RX

View Document

27/02/9827 February 1998 NEW SECRETARY APPOINTED

View Document

23/02/9823 February 1998 REGISTERED OFFICE CHANGED ON 23/02/98 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

09/02/989 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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