Download leads from Nexok and grow your business. Find out more

ASD Holdings Ltd

Documents

Total Documents76
Total Pages293

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019
18 November 2020Cessation of Ian Paul Roy Winter as a person with significant control on 3 July 2020
17 November 2020Confirmation statement made on 17 November 2020 with updates
16 November 2020Statement of capital following an allotment of shares on 16 November 2020
  • GBP 1,000
6 August 2020Termination of appointment of Ian Paul Roy Winter as a director on 3 July 2020
9 December 2019Confirmation statement made on 4 December 2019 with no updates
21 October 2019Termination of appointment of Ralph Avis as a director on 21 October 2019
16 September 2019Micro company accounts made up to 31 December 2018
12 February 2019Appointment of Mr Ralph Avis as a director on 12 February 2019
21 January 2019Confirmation statement made on 4 December 2018 with no updates
30 August 2018Micro company accounts made up to 31 December 2017
8 January 2018Confirmation statement made on 4 December 2017 with no updates
26 September 2017Micro company accounts made up to 31 December 2016
26 September 2017Micro company accounts made up to 31 December 2016
7 December 2016Confirmation statement made on 4 December 2016 with updates
7 December 2016Confirmation statement made on 4 December 2016 with updates
22 September 2016Total exemption small company accounts made up to 31 December 2015
22 September 2016Total exemption small company accounts made up to 31 December 2015
8 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 942
8 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 942
23 September 2015Total exemption small company accounts made up to 31 December 2014
23 September 2015Total exemption small company accounts made up to 31 December 2014
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 942
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 942
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 942
22 September 2014Total exemption small company accounts made up to 31 December 2013
22 September 2014Total exemption small company accounts made up to 31 December 2013
2 June 2014Registered office address changed from 5 Whinslee Drive Lostock Bolton BL6 4NB on 2 June 2014
2 June 2014Registered office address changed from 5 Whinslee Drive Lostock Bolton BL6 4NB on 2 June 2014
2 June 2014Registered office address changed from 5 Whinslee Drive Lostock Bolton BL6 4NB on 2 June 2014
17 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 942
17 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 942
17 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 942
24 September 2013Total exemption small company accounts made up to 31 December 2012
24 September 2013Total exemption small company accounts made up to 31 December 2012
19 July 2013Appointment of Mr Kenneth Christopher Reseigh as a director
19 July 2013Appointment of Mr Norman Noel Torpey as a director
19 July 2013Appointment of Mr Kenneth Christopher Reseigh as a director
19 July 2013Appointment of Mr Norman Noel Torpey as a director
18 April 2013Termination of appointment of Ralph Avis as a director
18 April 2013Termination of appointment of Ralph Avis as a director
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
2 October 2012Total exemption small company accounts made up to 31 December 2011
2 October 2012Total exemption small company accounts made up to 31 December 2011
7 December 2011Director's details changed for Mr Ian Paul Roy Winter on 4 December 2011
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
7 December 2011Director's details changed for Mr Ian Paul Roy Winter on 4 December 2011
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
7 December 2011Director's details changed for Mr Ian Paul Roy Winter on 4 December 2011
4 October 2011Total exemption small company accounts made up to 31 December 2010
4 October 2011Total exemption small company accounts made up to 31 December 2010
29 December 2010Annual return made up to 4 December 2010 with a full list of shareholders
29 December 2010Annual return made up to 4 December 2010 with a full list of shareholders
29 December 2010Annual return made up to 4 December 2010 with a full list of shareholders
9 September 2010Total exemption small company accounts made up to 31 December 2009
9 September 2010Total exemption small company accounts made up to 31 December 2009
7 April 2010Compulsory strike-off action has been discontinued
7 April 2010Compulsory strike-off action has been discontinued
6 April 2010First Gazette notice for compulsory strike-off
6 April 2010First Gazette notice for compulsory strike-off
31 March 2010Director's details changed for Ralph Avis on 31 March 2010
31 March 2010Annual return made up to 4 December 2009 with a full list of shareholders
31 March 2010Director's details changed for Ralph Avis on 31 March 2010
31 March 2010Annual return made up to 4 December 2009 with a full list of shareholders
31 March 2010Annual return made up to 4 December 2009 with a full list of shareholders
20 January 2009Director appointed ian paul roy winter
20 January 2009Director appointed ian paul roy winter
20 January 2009Director appointed ralph avis
20 January 2009Director appointed ralph avis
4 December 2008Incorporation
4 December 2008Incorporation
4 December 2008Appointment terminated director yomtov jacobs
4 December 2008Appointment terminated director yomtov jacobs
Sign up now to grow your client base. Plans & Pricing