Advanced company searchLink opens in new window

ASD LIMITED

Company number 01370600

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Apr 2019 AP01 Appointment of Mr Peter Whiting as a director on 1 April 2019
18 Dec 2018 SH20 Statement by Directors
18 Dec 2018 SH19 Statement of capital on 18 December 2018
  • GBP 9,278,890.25
18 Dec 2018 CAP-SS Solvency Statement dated 18/12/18
18 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • GBP 21,278,890.25
14 Dec 2018 CH01 Director's details changed for Mr Barrie Clive Salter on 14 December 2018
06 Dec 2018 TM01 Termination of appointment of Peter Whiting as a director on 22 November 2018
02 Dec 2018 TM01 Termination of appointment of Kakha Avaliani as a director on 22 November 2018
02 Dec 2018 AP01 Appointment of Mr Peter Whiting as a director on 22 November 2018
02 Dec 2018 AP01 Appointment of Mr David Gross as a director on 22 November 2018
05 Oct 2018 TM02 Termination of appointment of Ciara Milne as a secretary on 1 October 2018
24 Jul 2018 TM01 Termination of appointment of Ciara Milne as a director on 16 July 2018
18 Jun 2018 AA Full accounts made up to 31 December 2017
22 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
07 Jul 2017 SH19 Statement of capital on 7 July 2017
  • GBP 9,278,890.25
12 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
09 Apr 2017 AA Full accounts made up to 31 December 2016
23 Dec 2016 SH20 Statement by Directors
23 Dec 2016 CAP-SS Solvency Statement dated 22/12/16
23 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Dec 2016 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 19,278,890.25
23 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Sep 2016 AA Full accounts made up to 31 December 2015
24 Aug 2016 TM02 Termination of appointment of Richard John Bradley Marjoribanks as a secretary on 18 August 2016