Advanced company searchLink opens in new window

ASIDUA HOLDINGS LIMITED

Company number NI063714

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 Jul 2024 AA Full accounts made up to 30 September 2023
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
11 Jul 2023 AA Full accounts made up to 30 September 2022
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
24 Jan 2023 TM01 Termination of appointment of Wayne Andrew Story as a director on 31 December 2022
23 Dec 2022 AD01 Registered office address changed from 10 Weavers Court Belfast Co Antrim BT12 5GH to Weavers Court 1st Floor, Unit 20 Linfield Industrial Estate Belfast BT12 5GH on 23 December 2022
25 Nov 2022 AP01 Appointment of Mr Lee John Perkins as a director on 25 November 2022
08 Jul 2022 AA Full accounts made up to 30 September 2021
21 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
28 Feb 2022 TM01 Termination of appointment of Phillip David Rowland as a director on 28 February 2022
31 Jan 2022 AP01 Appointment of Mr Martin David Franks as a director on 18 January 2022
07 Jul 2021 AA Full accounts made up to 30 September 2020
29 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
17 Jul 2020 AA Full accounts made up to 30 September 2019
26 Mar 2020 PSC05 Change of details for Civica Uk Limited as a person with significant control on 26 March 2020
26 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
14 Jun 2019 AA Full accounts made up to 30 September 2018
12 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with updates
23 Jul 2018 CH01 Director's details changed for Mr Phillip David Rowland on 1 July 2018
23 Jul 2018 CH01 Director's details changed for Mr Wayne Andrew Story on 1 July 2018
19 Jul 2018 CH03 Secretary's details changed for Mr Michael Stoddard on 1 July 2018
04 Jun 2018 AA Full accounts made up to 30 September 2017
21 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
19 Mar 2018 TM01 Termination of appointment of Simon Richard Downing as a director on 19 March 2018
02 Feb 2018 TM01 Termination of appointment of Nigel Robert Filby as a director on 2 February 2018