AUTO STRUCTURAL DESIGN SOLUTIONS LTD

Company Documents

DateDescription
05/11/195 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1920 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/198 August 2019 APPLICATION FOR STRIKING-OFF

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MASSEY / 13/06/2019

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MASSEY / 13/06/2019

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

16/01/1916 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

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

View Accounts

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM CENTRE OF EXCELLENCE HOPE PARK BUSINESS CENTRE BRADFORD WEST YORKSHIRE BD5 8HH ENGLAND

View Document

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

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

View Accounts

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/04/1619 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

08/03/168 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM RANDOM LEE LEE LANE BINGLEY WEST YORKSHIRE BD16 1UF

View Document

10/04/1510 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM RANDOM LEE LANE BINGLEY WEST YORKSHIRE BD16 1UF

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/01/1430 January 2014 DIRECTOR APPOINTED MR MATTHEW JEFFREY CROWDER

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR PAUL MASSEY

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR ROBIN ATKINSON

View Document

30/01/1430 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM RANDOM LEE LANE LANE BINGLEY WEST YORKSHIRE BD16 1UF ENGLAND

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM RANDON LEE LEE LANE BINGLEY BD16 1UF ENGLAND

View Document

22/07/1322 July 2013 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