ASD BUILD ABERNANT SOUTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Cessation of Robert James Bailey as a person with significant control on 2024-11-04

View Document

11/06/2511 June 2025 Cessation of Mark Robert Hennessey as a person with significant control on 2024-11-04

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Registered office address changed from Millbrook House Parc Ty Glas Llanishen Cardiff CF14 5DU Wales to Millgrove House Parc Ty Glas Llanishen Cardiff CF14 5DU on 2024-07-15

View Document

28/06/2428 June 2024 Registered office address changed from 9 Ty-Nant Court Morganstown Cardiff CF15 8LW Wales to Millbrook House Parc Ty Glas Llanishen Cardiff CF14 5DU on 2024-06-28

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Notification of Asd Build Limited as a person with significant control on 2021-06-04

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

05/06/235 June 2023 Appointment of Ms Rachel Clare Hennessey as a director on 2023-06-04

View Document

01/06/231 June 2023 Registration of charge 114114370006, created on 2023-05-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Registered office address changed from Suite 8 3 Melin Corrwg Business Parc Cardiff Road Treforest CF37 5BE Wales to 9 Ty-Nant Court Morganstown Cardiff CF15 8LW on 2022-11-24

View Document

12/05/2212 May 2022 Certificate of change of name

View Document

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

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Satisfaction of charge 114114370003 in full

View Document

03/11/213 November 2021 Satisfaction of charge 114114370005 in full

View Document

03/11/213 November 2021 Satisfaction of charge 114114370002 in full

View Document

03/11/213 November 2021 Satisfaction of charge 114114370001 in full

View Document

03/11/213 November 2021 Satisfaction of charge 114114370004 in full

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

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

View Accounts

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

View Accounts

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114114370001

View Document

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114114370004

View Document

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114114370003

View Document

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114114370002

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

30/05/1930 May 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

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

View Accounts

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BAILEY / 20/02/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BAILEY / 20/02/2019

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 7A MIDDLETON CRESCENT BEESTON NOTTINGHAM NG9 2TH UNITED KINGDOM

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 295 NORTH ROAD CARDIFF CF14 3BN WALES

View Document

12/06/1812 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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