- Company Overview for ASIDUA HOLDINGS LIMITED (NI063714)
- Filing history for ASIDUA HOLDINGS LIMITED (NI063714)
- People for ASIDUA HOLDINGS LIMITED (NI063714)
- More for ASIDUA HOLDINGS LIMITED (NI063714)
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 |