Advanced company searchLink opens in new window

ASHBY COMPUTER SERVICES (NORTHAMPTON) LTD

Company number 02302946

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)
05 Nov 2018 CH03 Secretary's details changed for Brian Davies on 6 June 2018
05 Nov 2018 PSC04 Change of details for Mr Brian Davies as a person with significant control on 6 June 2018
05 Nov 2018 AD01 Registered office address changed from The Phoenix Building Sywell Airport Sywell Northants NN6 0BN to Longman Court Sketty Close Brackmills Industrial Estate Northampton NN4 7PL on 5 November 2018
22 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
02 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
09 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
07 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
09 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
18 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
27 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
27 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
05 Mar 2013 CERTNM Company name changed ashby computer services LIMITED\certificate issued on 05/03/13
  • CONNOT ‐
27 Feb 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-19
13 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
29 Oct 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
29 Oct 2012 CH01 Director's details changed for Mr Brian Davies on 23 August 2010
22 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
31 Oct 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
31 Oct 2011 CH01 Director's details changed for Steven Collis on 28 October 2011
09 Mar 2011 AP03 Appointment of Brian Davies as a secretary
04 Mar 2011 TM01 Termination of appointment of Peter Taylor as a director
04 Mar 2011 TM02 Termination of appointment of Peter Taylor as a secretary