ASDP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewRegistration of charge 086068760001, created on 2025-09-03

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-04-30

View Document

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

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-07-18 with updates

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

23/08/2423 August 2024 Termination of appointment of Paul Anthony Waterall as a director on 2024-07-19

View Document

09/08/249 August 2024 Appointment of Hon Tarun Verma as a director on 2024-08-07

View Document

22/07/2422 July 2024 Termination of appointment of Dawn Staniforth as a director on 2024-07-19

View Document

22/07/2422 July 2024 Termination of appointment of Darren Wayne Staniforth as a director on 2024-07-19

View Document

22/07/2422 July 2024 Cessation of Paul Anthony Waterall as a person with significant control on 2024-07-19

View Document

22/07/2422 July 2024 Cessation of Darren Wayne Staniforth as a person with significant control on 2024-07-19

View Document

22/07/2422 July 2024 Appointment of Mr Jonathan Mark Lynch as a director on 2024-07-19

View Document

22/07/2422 July 2024 Appointment of Mr Michael John Cole as a director on 2024-07-19

View Document

22/07/2422 July 2024 Notification of A1 Ventures Ltd as a person with significant control on 2024-07-19

View Document

22/07/2422 July 2024 Termination of appointment of Nicola Waterall as a director on 2024-07-19

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/09/231 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

15/07/2115 July 2021 Director's details changed for Mr Darren Wayne Staniforth on 2021-07-12

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/01/2121 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WATERALL / 04/08/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN STANIFORTH / 04/08/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WATERALL / 04/08/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA WATERALL / 04/08/2020

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR DARREN WAYNE STANIFORTH / 04/08/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/12/187 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/09/1726 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MRS NICOLA WATERALL

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MRS DAWN STANIFORTH

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/07/1529 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/08/147 August 2014 PREVSHO FROM 31/07/2014 TO 30/04/2014

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN WAYNE STANIFORTH / 12/07/2014

View Document

28/07/1428 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

11/04/1411 April 2014 13/10/13 STATEMENT OF CAPITAL GBP 100

View Document

12/07/1312 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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