ASD MOTORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/06/2513 June 2025 | Micro company accounts made up to 2024-06-30 |
| 04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
| 04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 03/06/253 June 2025 | Confirmation statement made on 2025-05-30 with updates |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 27/11/2427 November 2024 | Confirmation statement made on 2024-11-27 with updates |
| 27/11/2427 November 2024 | Notification of Shalinderpal Brar as a person with significant control on 2024-07-25 |
| 23/08/2423 August 2024 | Termination of appointment of Nicola Joanne Gibbard as a director on 2024-07-25 |
| 25/07/2425 July 2024 | Appointment of Mr Shalinderpal Brar as a director on 2024-07-24 |
| 19/07/2419 July 2024 | Confirmation statement made on 2024-06-04 with no updates |
| 18/07/2418 July 2024 | Accounts for a dormant company made up to 2023-06-30 |
| 18/07/2418 July 2024 | Appointment of Miss Nicola Joanne Gibbard as a director on 2024-07-17 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 06/06/246 June 2024 | Secretary's details changed for Mr Shalinderpal Brar on 2024-06-05 |
| 30/05/2430 May 2024 | Secretary's details changed for Shalinderpal Brar on 2024-05-30 |
| 29/05/2429 May 2024 | Cessation of Nicola Joanne Gibbard as a person with significant control on 2021-02-14 |
| 29/05/2429 May 2024 | Termination of appointment of Nicola Joanne Gibbard as a director on 2024-05-28 |
| 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 |
| 28/05/2428 May 2024 | Appointment of Shalinderpal Brar as a secretary on 2024-05-28 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 06/06/236 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
| 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 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 27/02/2227 February 2022 | Accounts for a dormant company made up to 2021-06-30 |
| 16/07/2116 July 2021 | Confirmation statement made on 2021-06-04 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM UNIT 4 PARADISE PLACE EDEN STREET COVENTRY CV6 5HE ENGLAND |
| 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 |
| 05/06/205 June 2020 | 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