ASD MOTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Micro company accounts made up to 2024-06-30

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

27/11/2427 November 2024 Notification of Shalinderpal Brar as a person with significant control on 2024-07-25

View Document

23/08/2423 August 2024 Termination of appointment of Nicola Joanne Gibbard as a director on 2024-07-25

View Document

25/07/2425 July 2024 Appointment of Mr Shalinderpal Brar as a director on 2024-07-24

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

18/07/2418 July 2024 Accounts for a dormant company made up to 2023-06-30

View Document

18/07/2418 July 2024 Appointment of Miss Nicola Joanne Gibbard as a director on 2024-07-17

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Secretary's details changed for Mr Shalinderpal Brar on 2024-06-05

View Document

30/05/2430 May 2024 Secretary's details changed for Shalinderpal Brar on 2024-05-30

View Document

29/05/2429 May 2024 Cessation of Nicola Joanne Gibbard as a person with significant control on 2021-02-14

View Document

29/05/2429 May 2024 Termination of appointment of Nicola Joanne Gibbard as a director on 2024-05-28

View Document

28/05/2428 May 2024 Registered office address changed from Unit 4 to 5 Carlton Road Coventry West Midlands CV6 7FL England to Unit 5 Carlton Road Coventry West Midlands CV67FL on 2024-05-28

View Document

28/05/2428 May 2024 Appointment of Shalinderpal Brar as a secretary on 2024-05-28

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

05/03/235 March 2023 Registered office address changed from Relton Mews, Unit 14 Eden Street Coventry West Midlands CV6 5HE England to Unit 4 to 5 Carlton Road Coventry West Midlands CV67FL on 2023-03-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/02/2227 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-04 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM UNIT 4 PARADISE PLACE EDEN STREET COVENTRY CV6 5HE ENGLAND

View Document

15/07/2015 July 2020 Registered office address changed from , Unit 4 Paradise Place, Eden Street, Coventry, CV6 5HE, England to Unit 5 Carlton Road Coventry West Midlands CV6 7FL on 2020-07-15

View Document

05/06/205 June 2020 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