ASD ACCOUNTANTS LTD

37 Rixon Close 37 Rixon Close, Slough, SL3 6RH, England
StatusACTIVE
Company No.10180493
CategoryPrivate Limited Company
Incorporated16 May 2016
Age8 years, 28 days
JurisdictionEngland Wales

SUMMARY

ASD ACCOUNTANTS LTD is an active private limited company with number 10180493. It was incorporated 8 years, 28 days ago, on 16 May 2016. The company address is 37 Rixon Close 37 Rixon Close, Slough, SL3 6RH, England.



Company Fillings

Confirmation statement with updates

Date: 26 Dec 2023

Action Date: 26 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-01

Psc name: Mrs Amritpal Kaur

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Amritpal Kaur

Change date: 2023-01-01

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2023

Action Date: 29 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-29

Psc name: Mrs Amritpal Kaur

Documents

View document PDF

Change person director company with change date

Date: 29 May 2023

Action Date: 29 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-29

Officer name: Mrs Amritpal Kaur

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Address

Type: AD01

New address: 37 Rixon Close George Green Slough SL3 6RH

Old address: 6-9 the Square Stockley Park Uxbridge UB11 1FW England

Change date: 2022-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Satinderjit Singh

Termination date: 2021-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2021

Action Date: 30 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-18

Officer name: Mrs Amritpal Kaur

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-22

New address: 6-9 the Square Stockley Park Uxbridge UB11 1FW

Old address: 15 Mellow Lane East Hayes UB4 8ER United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Satinderjit Singh

Change date: 2019-03-05

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Satinderjit Singh

Change date: 2019-03-05

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Satinderjit Singh

Change date: 2019-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2018

Action Date: 30 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-30

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2018

Action Date: 08 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-08

Officer name: Mr Satinderjit Singh

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2018

Action Date: 08 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Amritpal Kaur

Change date: 2018-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Address

Type: AD01

New address: 15 Mellow Lane East Hayes UB4 8ER

Change date: 2018-12-13

Old address: 4 Hatch Lane Harmondsworth West Drayton Middlesex UB7 0AY England

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Dec 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mrs Amritpal Kaur

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2018

Action Date: 16 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amritpal Kaur

Notification date: 2016-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2018

Action Date: 04 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-04

Officer name: Mrs Amritpal Kaur

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Amritpal Kaur

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-01

Psc name: Amritpal Kaur

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-16

Officer name: Mr Satindejit Singh

Documents

View document PDF

Resolution

Date: 14 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Satindejit Singh

Appointment date: 2016-11-28

Documents

View document PDF

Incorporation company

Date: 16 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMNIPEC BONNIE LIMITED

2-8 SCRUTTON STREET,LONDON,EC2A 4RT

Number:11878856
Status:ACTIVE
Category:Private Limited Company

BUFFALO SECURITY LTD

563 CHISWICK HIGH ROAD,LONDON,W4 3AY

Number:07805810
Status:ACTIVE
Category:Private Limited Company

LOWE BUILD LIMITED

THE HUDSON BUILDING,HIGH WYCOMBE,HP13 7AH

Number:06433170
Status:ACTIVE
Category:Private Limited Company

MENTORS FINANCIAL SERVICES LIMITED

NONSUCH,HARTLEY WINTNEY,RG27 8RE

Number:02057612
Status:ACTIVE
Category:Private Limited Company

RICHARCHER MECHANICAL DESIGNS LIMITED

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:07967933
Status:ACTIVE
Category:Private Limited Company

THE SMART TRAFFICKER LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11759409
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source