Advanced company searchLink opens in new window

ASDEM LIMITED

Company number 02227870

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)
30 Oct 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 30 December 2022
14 Jun 2023 AA Micro company accounts made up to 30 December 2021
12 Jun 2023 AA Micro company accounts made up to 30 December 2020
07 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2023 CS01 Confirmation statement made on 14 August 2022 with no updates
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2022 CH01 Director's details changed for Mr Andrew Wilding on 23 September 2022
23 Sep 2022 PSC04 Change of details for Mr Andrew Wilding as a person with significant control on 23 September 2022
07 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 30 December 2019
17 Nov 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
17 Nov 2020 PSC04 Change of details for Mr Andrew Wilding as a person with significant control on 17 November 2020
17 Nov 2020 CH01 Director's details changed for Mr Andrew Wilding on 17 November 2020
20 Dec 2019 AA Micro company accounts made up to 30 December 2018
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
28 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
28 Aug 2019 PSC04 Change of details for Mr Andrew Wilding as a person with significant control on 30 November 2018
28 Aug 2019 PSC07 Cessation of Spinnaker Global Limited as a person with significant control on 30 November 2018
18 Dec 2018 AA Unaudited abridged accounts made up to 31 December 2017
17 Dec 2018 AD01 Registered office address changed from Cobat House 1446-1448 London Road Leigh-on-Sea Essex SS9 2UW United Kingdom to Northside House Mount Pleasant Barnet Herts EN4 9EE on 17 December 2018
17 Dec 2018 TM01 Termination of appointment of Amol Ravindra Deshmukh as a director on 20 August 2018
17 Dec 2018 TM01 Termination of appointment of Philip John Parry as a director on 30 November 2018