Advanced company searchLink opens in new window

ASD 32 LIMITED

Company number 11110898

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)
08 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
18 Jan 2024 SH08 Change of share class name or designation
10 Jan 2024 SH06 Cancellation of shares. Statement of capital on 5 January 2024
  • GBP 53
09 Jan 2024 TM01 Termination of appointment of Richard Graham Long as a director on 5 January 2024
09 Jan 2024 SH01 Statement of capital following an allotment of shares on 5 January 2024
  • GBP 53
09 Jan 2024 PSC07 Cessation of Richard Graham Long as a person with significant control on 5 January 2024
04 Jan 2024 CS01 Confirmation statement made on 12 December 2023 with no updates
09 May 2023 AA Total exemption full accounts made up to 31 December 2022
23 Dec 2022 AA Micro company accounts made up to 31 December 2021
14 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
14 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with updates
16 Sep 2021 AA Micro company accounts made up to 31 December 2020
16 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
14 Dec 2020 CH01 Director's details changed for Mr Richard John Meggitt on 7 October 2020
14 Dec 2020 CH01 Director's details changed for Mr Richard Graham Long on 7 October 2020
14 Dec 2020 PSC04 Change of details for Mr Richard Graham Long as a person with significant control on 7 October 2020
14 Dec 2020 PSC04 Change of details for Mr Richard John Meggitt as a person with significant control on 7 October 2020
09 Oct 2020 AA Micro company accounts made up to 31 December 2019
07 Oct 2020 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH United Kingdom to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 7 October 2020
20 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
12 Sep 2019 AA Micro company accounts made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 12 December 2018 with updates
27 Jun 2018 AP03 Appointment of Mr Peter Perry Wilson as a secretary on 30 May 2018
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 102
13 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-13
  • GBP 98