Advanced company searchLink opens in new window

ASD BUILD ABERCYNON LIMITED

Company number 12037128

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 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
10 Aug 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
07 Jun 2023 MR01 Registration of charge 120371280001, created on 31 May 2023
19 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
24 Nov 2022 AD01 Registered office address changed from Suite 8 3 Melin Corrwg Business Parc Upper Boat Pontypridd CF37 5BE Wales to 9 Ty-Nant Court Morganstown Cardiff CF15 8LW on 24 November 2022
16 Aug 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
27 Jun 2022 CERTNM Company name changed asd build salisbury road LIMITED\certificate issued on 27/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-24
25 Jun 2022 AD01 Registered office address changed from 7a Middleton Crescent Beeston Nottingham NG9 2th England to Suite 8 3 Melin Corrwg Business Parc Upper Boat Pontypridd CF37 5BE on 25 June 2022
14 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
10 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with updates
24 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-23
02 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
02 Feb 2021 AA01 Current accounting period shortened from 30 June 2021 to 31 March 2021
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
28 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-27
27 Jun 2019 PSC01 Notification of Mark Robert Hennessey as a person with significant control on 27 June 2019
27 Jun 2019 PSC01 Notification of Robert James Bailey as a person with significant control on 27 June 2019
27 Jun 2019 AP01 Appointment of Mr Mark Robert Hennessey as a director on 27 June 2019
27 Jun 2019 AP01 Appointment of Mr Robert James Bailey as a director on 27 June 2019
27 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 27 June 2019
27 Jun 2019 AD01 Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 7a Middleton Crescent Beeston Nottingham NG9 2th on 27 June 2019
27 Jun 2019 TM01 Termination of appointment of Brian Ronald Walmsley as a director on 27 June 2019
06 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted