ASDSP LTD

Company Documents

DateDescription
28/01/2528 January 2025 Register inspection address has been changed to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS

View Document

23/01/2523 January 2025 Resolutions

View Document

23/01/2523 January 2025 Appointment of a voluntary liquidator

View Document

23/01/2523 January 2025 Declaration of solvency

View Document

22/01/2522 January 2025 Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-01-22

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-12-13

View Document

16/12/2416 December 2024 Previous accounting period extended from 2024-07-31 to 2024-12-13

View Document

13/12/2413 December 2024 Annual accounts for year ending 13 Dec 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

10/04/2410 April 2024 Director's details changed for Mr Andrea Santilli on 2024-04-09

View Document

10/04/2410 April 2024 Change of details for Mr Andrea Santilli as a person with significant control on 2024-04-09

View Document

28/08/2328 August 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

02/09/202 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

17/09/1917 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

24/01/1924 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA SANTILLI / 29/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREA SANTILLI / 10/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA SANTILLI / 10/07/2018

View Document

13/11/1713 November 2017 STATEMENT BY DIRECTORS

View Document

13/11/1713 November 2017 13/11/17 STATEMENT OF CAPITAL GBP 1000

View Document

13/11/1713 November 2017 SOLVENCY STATEMENT DATED 24/10/17

View Document

13/11/1713 November 2017 REDUCE ISSUED CAPITAL 24/10/2017

View Document

06/11/176 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREA SANTILLI / 12/07/2016

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA SANTILLI / 10/07/2017

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREA SANTILLI / 10/07/2017

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA SANTILLI / 10/07/2017

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM OFFICE 3 81 MIDDLE WALL WHITSTABLE KENT CT5 1BW ENGLAND

View Document

24/01/1724 January 2017 Registered office address changed from , Office 3 81 Middle Wall, Whitstable, Kent, CT5 1BW, England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2017-01-24

View Document

22/12/1622 December 2016 Registered office address changed from , 4 Cam Road, London, E15 2SN, United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2016-12-22

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 4 CAM ROAD LONDON E15 2SN UNITED KINGDOM

View Document

11/07/1611 July 2016 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