ASDP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Registration of charge 086068760001, created on 2025-09-03 |
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-18 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-04-30 |
13/11/2413 November 2024 | Registered office address changed from 12 Tentercroft Street Lincoln LN5 7DB to Anglia House Pitgreen Lane Newcastle ST5 0DB on 2024-11-13 |
13/11/2413 November 2024 | Confirmation statement made on 2024-07-18 with updates |
27/08/2427 August 2024 | Confirmation statement made on 2024-07-12 with no updates |
23/08/2423 August 2024 | Termination of appointment of Paul Anthony Waterall as a director on 2024-07-19 |
09/08/249 August 2024 | Appointment of Hon Tarun Verma as a director on 2024-08-07 |
22/07/2422 July 2024 | Termination of appointment of Dawn Staniforth as a director on 2024-07-19 |
22/07/2422 July 2024 | Termination of appointment of Darren Wayne Staniforth as a director on 2024-07-19 |
22/07/2422 July 2024 | Cessation of Paul Anthony Waterall as a person with significant control on 2024-07-19 |
22/07/2422 July 2024 | Cessation of Darren Wayne Staniforth as a person with significant control on 2024-07-19 |
22/07/2422 July 2024 | Appointment of Mr Jonathan Mark Lynch as a director on 2024-07-19 |
22/07/2422 July 2024 | Appointment of Mr Michael John Cole as a director on 2024-07-19 |
22/07/2422 July 2024 | Notification of A1 Ventures Ltd as a person with significant control on 2024-07-19 |
22/07/2422 July 2024 | Termination of appointment of Nicola Waterall as a director on 2024-07-19 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
01/09/231 September 2023 | Total exemption full accounts made up to 2023-04-30 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-12 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-04-30 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
15/07/2115 July 2021 | Director's details changed for Mr Darren Wayne Staniforth on 2021-07-12 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/01/2121 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES |
04/08/204 August 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WATERALL / 04/08/2020 |
04/08/204 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN STANIFORTH / 04/08/2020 |
04/08/204 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WATERALL / 04/08/2020 |
04/08/204 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA WATERALL / 04/08/2020 |
04/08/204 August 2020 | PSC'S CHANGE OF PARTICULARS / MR DARREN WAYNE STANIFORTH / 04/08/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/01/2024 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
07/12/187 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/09/1726 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
21/09/1621 September 2016 | DIRECTOR APPOINTED MRS NICOLA WATERALL |
21/09/1621 September 2016 | DIRECTOR APPOINTED MRS DAWN STANIFORTH |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
29/07/1529 July 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
07/08/147 August 2014 | PREVSHO FROM 31/07/2014 TO 30/04/2014 |
28/07/1428 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN WAYNE STANIFORTH / 12/07/2014 |
28/07/1428 July 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
11/04/1411 April 2014 | 13/10/13 STATEMENT OF CAPITAL GBP 100 |
12/07/1312 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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