Advanced company searchLink opens in new window

2ASB LTD

Company number 02705357

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)
13 Sep 2023 CERTNM Company name changed udms LIMITED\certificate issued on 13/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-01
21 Aug 2023 MR04 Satisfaction of charge 2 in full
03 Aug 2023 MR04 Satisfaction of charge 1 in full
06 Jun 2023 PSC05 Change of details for Carefor It Limited as a person with significant control on 10 May 2023
06 Jun 2023 CS01 Confirmation statement made on 9 April 2023 with updates
06 Jun 2023 CH02 Director's details changed for Carefor It Limited on 10 May 2023
28 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
27 Apr 2022 AA Micro company accounts made up to 31 July 2021
19 Nov 2021 AD01 Registered office address changed from 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP to 85 Great Portland Street London W1W 7LT on 19 November 2021
27 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
06 May 2021 CS01 Confirmation statement made on 9 April 2021 with updates
06 May 2021 PSC02 Notification of Carefor It Limited as a person with significant control on 6 April 2021
06 May 2021 PSC07 Cessation of Irene Helen Smith as a person with significant control on 6 April 2021
06 May 2021 AP03 Appointment of Mr Richard Bedford as a secretary on 3 March 2021
06 May 2021 TM02 Termination of appointment of Irene Helen Smith as a secretary on 3 March 2021
06 Apr 2021 AP01 Appointment of Mr Richard Bedford as a director on 3 March 2021
06 Apr 2021 TM01 Termination of appointment of Irene Helen Smith as a director on 2 March 2021
06 Apr 2021 TM01 Termination of appointment of Lara Jean Harman as a director on 2 March 2021
28 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
27 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
23 Apr 2020 PSC07 Cessation of Graeme Douglas Woodwiss Smith as a person with significant control on 10 December 2019
23 Apr 2020 PSC01 Notification of Irene Helen Smith as a person with significant control on 10 December 2019
14 Apr 2020 AP02 Appointment of Carefor It Limited as a director on 2 March 2020
26 Feb 2020 TM01 Termination of appointment of Graeme Douglas Woodwiss Smith as a director on 10 December 2019
13 Dec 2019 AP01 Appointment of Mrs Lara Jean Harman as a director on 10 December 2019