Advanced company searchLink opens in new window

AS48 LTD

Company number SC598993

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)
10 Oct 2024 AA Micro company accounts made up to 31 March 2024
11 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
24 Apr 2023 AA Micro company accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
13 May 2022 AA Micro company accounts made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
08 Oct 2021 PSC04 Change of details for Mrs Natalie Sandu as a person with significant control on 1 October 2021
08 Oct 2021 CH01 Director's details changed for Mrs Natalie Sandu on 1 October 2021
08 Oct 2021 CH01 Director's details changed for Mrs Natalie Sandu on 1 October 2021
08 Oct 2021 PSC04 Change of details for Mrs Natalie Sandu as a person with significant control on 1 October 2021
08 Oct 2021 AD01 Registered office address changed from Unit 8a Dunsdale Road Selkirk Scottish Borders TD7 5DZ Scotland to 8a Tweed Mills Dunsdale Road Selkirk Scottish Borders TD7 5DZ on 8 October 2021
01 Oct 2021 AD01 Registered office address changed from Unit 8 Dunsdale Road Selkirk TD7 5DZ Scotland to Unit 8a Dunsdale Road Selkirk Scottish Borders TD7 5DZ on 1 October 2021
01 Oct 2021 PSC04 Change of details for Mrs Natalie Sandu as a person with significant control on 1 October 2021
01 Oct 2021 CH01 Director's details changed for Mrs Natalie Sandu on 1 October 2021
22 Sep 2021 AD01 Registered office address changed from 11 Island Street Galashiels Scottish Borders TD1 1NZ Scotland to Unit 8 Dunsdale Road Selkirk TD7 5DZ on 22 September 2021
21 Sep 2021 PSC04 Change of details for Mrs Natalie Sandu as a person with significant control on 21 September 2021
21 Sep 2021 CH01 Director's details changed for Mrs Natalie Sandu on 21 September 2021
07 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
08 Apr 2021 AA Micro company accounts made up to 31 March 2021
17 Feb 2021 AD01 Registered office address changed from Thistle Lodge Commonside Hawick Scottish Borders TD9 0LA Scotland to 11 Island Street Galashiels Scottish Borders TD1 1NZ on 17 February 2021
04 Nov 2020 AD01 Registered office address changed from Rhonda Oxnam Road Jedburgh TD8 6QJ United Kingdom to Thistle Lodge Commonside Hawick Scottish Borders TD9 0LA on 4 November 2020
04 Nov 2020 CH01 Director's details changed for Mrs Natalie Sandu on 5 August 2020
04 Nov 2020 PSC04 Change of details for Mrs Natalie Sandu as a person with significant control on 5 August 2020
26 Jun 2020 AA Micro company accounts made up to 31 March 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates