Advanced company searchLink opens in new window

STRATEGIC PROPOSALS (ASW) LIMITED

Company number 09767682

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)
07 Feb 2024 AA Micro company accounts made up to 30 June 2023
14 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
30 Aug 2023 CH01 Director's details changed for Mr Andrew Simon Walker on 21 April 2023
30 Aug 2023 PSC04 Change of details for Mr Andrew Simon Walker as a person with significant control on 21 April 2023
30 Aug 2023 CH01 Director's details changed for Mr Andrew Simon Walker on 21 April 2023
30 Aug 2023 AD01 Registered office address changed from 79 Newmarket Street Norwich NR2 2DP England to 63 Hellesdon Road Norwich Norfolk NR6 5EE on 30 August 2023
09 Mar 2023 AA Micro company accounts made up to 30 June 2022
11 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
25 Mar 2022 AA Micro company accounts made up to 30 June 2021
10 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 30 June 2020
09 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 30 June 2019
12 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
08 Jan 2019 AA Micro company accounts made up to 30 June 2018
10 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
07 Mar 2018 AA Micro company accounts made up to 30 June 2017
11 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
17 Mar 2017 AA Micro company accounts made up to 30 June 2016
17 Mar 2017 AD01 Registered office address changed from 2 Roaches Court Wensum Street Norwich NR3 1HJ England to 79 Newmarket Street Norwich NR2 2DP on 17 March 2017
14 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
23 Mar 2016 CH01 Director's details changed for Andrew Simon Walker on 22 March 2016
23 Mar 2016 AD01 Registered office address changed from 55 Portland Street Norwich NR2 3LE England to 2 Roaches Court Wensum Street Norwich NR3 1HJ on 23 March 2016
31 Dec 2015 AA01 Current accounting period shortened from 30 September 2016 to 30 June 2016
31 Dec 2015 AD01 Registered office address changed from 23 the Drive North Chingford London E4 7AJ United Kingdom to 55 Portland Street Norwich NR2 3LE on 31 December 2015