ASSET SYSTEMS DEVELOPMENT LIMITED

Company Documents

DateDescription
28/08/2428 August 2024

View Document

28/08/2428 August 2024 Registered office address changed to PO Box 4385, 10570667 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-28

View Document

28/08/2428 August 2024

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

20/10/2020 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES FOWLER

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, SECRETARY ZAYNE GAWANAB

View Document

19/10/2019 October 2020 SECRETARY APPOINTED MR SIMON CHARLES FOWLER

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR ZAYNE GAWANAB

View Document

19/10/2019 October 2020 DIRECTOR APPOINTED MR SIMON CHARLES FOWLER

View Document

19/10/2019 October 2020 CESSATION OF ZAYNE LLEWELLYNN GAWANAB AS A PSC

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAYNE LLEWELLYNN GAWANAB

View Document

11/08/2011 August 2020 SECRETARY APPOINTED MR ZAYNE LLEWELLYNN GAWANAB

View Document

11/08/2011 August 2020 CESSATION OF BIANCA FRIEDA GAWANAS AS A PSC

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR ZAYNE LLEWELLYNN GAWANAB

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR BIANCA GAWANAS

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, SECRETARY BIANCA GAWANAS

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

12/09/1812 September 2018 31/01/18 UNAUDITED ABRIDGED

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX UNITED KINGDOM

View Document

21/04/1821 April 2018 DISS40 (DISS40(SOAD))

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1718 January 2017 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