Advanced company searchLink opens in new window

A-SIDE DESIGN LIMITED

Company number 09413726

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)
19 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
05 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
31 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
03 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
07 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
09 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
31 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4
02 Feb 2016 CH01 Director's details changed for Mr Alexander Rowse on 1 October 2015
02 Feb 2016 CH01 Director's details changed for Mr Ross Imms on 1 October 2015
27 Oct 2015 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
22 Oct 2015 AD01 Registered office address changed from The Attic 15B Killigrew Street Falmouth Cornwall TR11 3PN United Kingdom to Studio 213 Knowji West Park Redruth Cornwall TR15 3AJ on 22 October 2015
25 Mar 2015 CH01 Director's details changed for Mr Alexander Rowse on 25 March 2015
25 Mar 2015 CH01 Director's details changed for Mr Alex Rowse on 25 March 2015
30 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-30
  • GBP 4