Advanced company searchLink opens in new window

A.S.H.S. LIMITED

Company number 03142746

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)
02 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
18 Oct 2023 AA Group of companies' accounts made up to 28 January 2023
25 Aug 2023 PSC04 Change of details for Ms Anya Susannah Seymour as a person with significant control on 14 August 2023
25 Apr 2023 PSC04 Change of details for Ms Anya Susannah Seymour as a person with significant control on 17 April 2023
25 Apr 2023 MA Memorandum and Articles of Association
25 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2023 PSC04 Change of details for Mr Javad Marandi as a person with significant control on 17 April 2023
19 Apr 2023 SH01 Statement of capital following an allotment of shares on 17 April 2023
  • GBP 1,351.73
18 Apr 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 1,351.72
18 Apr 2023 SH01 Statement of capital following an allotment of shares on 23 January 2023
  • GBP 1,341.72
18 Apr 2023 SH01 Statement of capital following an allotment of shares on 6 March 2023
  • GBP 1,346.72
26 Jan 2023 MR04 Satisfaction of charge 9 in full
19 Jan 2023 MR04 Satisfaction of charge 7 in full
19 Jan 2023 MR04 Satisfaction of charge 5 in full
19 Jan 2023 MR04 Satisfaction of charge 6 in full
18 Jan 2023 AD03 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
18 Jan 2023 AD02 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
16 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with updates
03 Dec 2022 MR04 Satisfaction of charge 031427460013 in full
16 Nov 2022 MR04 Satisfaction of charge 10 in full
11 Nov 2022 AA Group of companies' accounts made up to 22 January 2022
08 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 26 January 2022
14 Jul 2022 SH01 Statement of capital following an allotment of shares on 13 July 2022
  • GBP 1,331.72
10 Jun 2022 TM01 Termination of appointment of Javad Marandi as a director on 30 May 2022
08 Apr 2022 MA Memorandum and Articles of Association