Advanced company searchLink opens in new window

ASD CONTRACTS LTD

Company number 05654378

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)
21 Jul 2021 AA Accounts for a small company made up to 31 December 2020
23 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 23 February 2021
30 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with updates
17 Jun 2020 AA Accounts for a small company made up to 31 December 2019
26 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with updates
16 Jul 2019 CH01 Director's details changed for Mrs Samantha Trudy Shaw on 1 June 2019
16 Jul 2019 CH01 Director's details changed for Mr Andrew John Shaw on 1 June 2019
07 May 2019 AA Accounts for a small company made up to 31 December 2018
10 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
12 Sep 2018 AA Accounts for a small company made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
12 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 14/12/2016
09 Oct 2017 PSC02 Notification of Andy Shaw Developments Ltd as a person with significant control on 29 June 2016
17 Jun 2017 AA Accounts for a small company made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 12/10/2017.
16 Aug 2016 AA Full accounts made up to 31 December 2015
10 Feb 2016 TM02 Termination of appointment of Cynthia Eileen Roberts as a secretary on 26 January 2016
05 Feb 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 200
01 Feb 2016 MR01 Registration of charge 056543780018, created on 29 January 2016
02 Dec 2015 CERTNM Company name changed andy shaw developments LIMITED\certificate issued on 02/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-30
30 Sep 2015 MR01 Registration of charge 056543780017, created on 29 September 2015
05 Mar 2015 AA Accounts for a medium company made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200
01 Dec 2014 MR01 Registration of charge 056543780016, created on 28 November 2014
09 Sep 2014 MR01 Registration of charge 056543780014, created on 5 September 2014