Advanced company searchLink opens in new window

ASD SECURITY SYSTEMS LIMITED

Company number 07146219

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)
09 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2023 AA Micro company accounts made up to 31 July 2022
25 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
31 Jul 2022 AA Micro company accounts made up to 31 July 2021
03 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
31 May 2021 AA Micro company accounts made up to 31 July 2020
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
29 Jul 2020 AA Micro company accounts made up to 31 July 2019
26 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
28 Jul 2019 AA Micro company accounts made up to 29 July 2018
29 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 29 July 2018
18 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
14 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
28 Nov 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 July 2017
01 Mar 2017 AA Micro company accounts made up to 28 February 2016
22 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
17 Nov 2015 AA Micro company accounts made up to 28 February 2015
17 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
17 Feb 2015 CH01 Director's details changed for Mr Kieran Dwyer on 1 December 2014
01 Dec 2014 AD01 Registered office address changed from 60 Kingsleigh Drive Birmingham B36 9DQ to 10 Overton Drive Water Orton Birmingham B46 1QL on 1 December 2014