- Company Overview for ASH INFORMATION SYSTEMS LIMITED (03066988)
- Filing history for ASH INFORMATION SYSTEMS LIMITED (03066988)
- People for ASH INFORMATION SYSTEMS LIMITED (03066988)
- More for ASH INFORMATION SYSTEMS LIMITED (03066988)
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) |
---|---|---|---|
27 Mar 2024 | AD01 | Registered office address changed from Unit 1a Tring Business Estate Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX England to Unit 1a Tring Business Estate Upper Icknield Way Tring Hertfordshire HP23 4JX on 27 March 2024 | |
20 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 May 2022 | |
22 Jun 2022 | PSC04 | Change of details for Mrs Sonja Hall as a person with significant control on 22 June 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with updates | |
22 Jun 2022 | PSC01 | Notification of Sonja Hall as a person with significant control on 21 June 2022 | |
21 Jun 2022 | PSC07 | Cessation of Jack William Hurrell as a person with significant control on 21 June 2022 | |
16 May 2022 | TM01 | Termination of appointment of Colin Robert Hall as a director on 3 May 2022 | |
16 May 2022 | PSC07 | Cessation of Colin Robert Hall as a person with significant control on 24 April 2022 | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
24 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
12 Aug 2020 | PSC01 | Notification of Jack William Hurrell as a person with significant control on 11 August 2020 | |
12 Aug 2020 | PSC01 | Notification of Colin Robert Hall as a person with significant control on 11 August 2020 | |
11 Aug 2020 | PSC09 | Withdrawal of a person with significant control statement on 11 August 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
03 Aug 2017 | AA | Micro company accounts made up to 31 May 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from C/O Langford & Co. 93 Western Road Tring Herts. HP23 4BN to Unit 1a Tring Business Estate Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX on 21 November 2016 |