ASDC AGENCY LTD

Office 7a Briar Rhydding House, Briar Rhydding Office 7a Briar Rhydding House, Briar Rhydding, Shipley, BD17 7JW, West Yorkshire, United Kingdom
StatusACTIVE
Company No.11124349
CategoryPrivate Limited Company
Incorporated22 Dec 2017
Age6 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

ASDC AGENCY LTD is an active private limited company with number 11124349. It was incorporated 6 years, 5 months, 11 days ago, on 22 December 2017. The company address is Office 7a Briar Rhydding House, Briar Rhydding Office 7a Briar Rhydding House, Briar Rhydding, Shipley, BD17 7JW, West Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 27 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 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: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-08

New address: Office 7a Briar Rhydding House, Briar Rhydding Baildon Shipley West Yorkshire BD17 7JW

Old address: Office 7 Briar Rhydding House Briar Rhydding Baildon Shipley West Yorkshire BD17 7JW

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-17

Old address: Office 1 Briar Rhydding House Briar Rhydding Baildon Shipley BD17 7JW England

New address: Office 7 Briar Rhydding House Briar Rhydding Baildon Shipley West Yorkshire BD17 7JW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Stacey Anne Dyson

Change date: 2020-11-19

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-19

Officer name: Mrs Stacey Anne Dyson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Address

Type: AD01

New address: Office 1 Briar Rhydding House Briar Rhydding Baildon Shipley BD17 7JW

Old address: 26B Bradford Road Guiseley Leeds LS20 8NH England

Change date: 2020-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stacey Anne Dyson

Appointment date: 2018-11-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-26

Psc name: Stacey Dyson

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stacey Anne Dyson

Termination date: 2018-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stacey Anne Dyson

Cessation date: 2018-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Dyson

Termination date: 2018-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Dyson

Cessation date: 2018-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

Old address: Office 1 C/O Pollard & Co Briar Rhydding House Baildon Bradford BD17 7JW England

New address: 26B Bradford Road Guiseley Leeds LS20 8NH

Change date: 2018-09-03

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Feb 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 22 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9 OLD BATH ROAD MANAGEMENT COMPANY LIMITED

9 OLD BATH ROAD,CHELTENHAM,GL53 7QF

Number:10361413
Status:ACTIVE
Category:Private Limited Company

DANIEL ABAY LIMITED

FLAT 42, THAMES TOWER,BIRMINGHAM,B7 5BH

Number:11447788
Status:ACTIVE
Category:Private Limited Company

EXPRESS LEGAL CONSULTANCY LTD

FLAT 15 SALISBURY HOUSE,STANMORE,HA7 3QR

Number:11760206
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEP STUDIO LTD

15-17 CHURCH ROAD,LONDON,SE19 2TF

Number:09169808
Status:ACTIVE
Category:Private Limited Company

OAKLEY 130 LIMITED

28-34 ALBERT STREET,BIRMINGHAM,B4 7UD

Number:08865953
Status:ACTIVE
Category:Private Limited Company

REEIF II GENERAL PARTNER LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC415282
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