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)
18 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 11
04 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
20 Aug 2012 AP01 Appointment of Michael William Hindmarch as a director on 30 July 2012
20 Aug 2012 AP01 Appointment of Nayef Mohamed Al-Mahmoud as a director on 30 July 2012
20 Aug 2012 AP01 Appointment of Hind Al-Thani as a director on 30 July 2012
20 Aug 2012 SH06 Cancellation of shares. Statement of capital on 20 August 2012
  • GBP 75,790
20 Aug 2012 SH03 Purchase of own shares.
14 Aug 2012 TM01 Termination of appointment of Sian Eleri Angharad Westerman as a director on 30 July 2012
14 Aug 2012 TM01 Termination of appointment of Sion Paul Kearsey as a director on 30 July 2012
30 Jul 2012 SH20 Statement by directors
30 Jul 2012 CAP-SS Solvency statement dated 24/07/12
30 Jul 2012 SH19 Statement of capital on 30 July 2012
  • GBP 97,224
30 Jul 2012 SH02 Consolidation of shares on 30 July 2012
30 Jul 2012 SH02 Consolidation of shares on 30 July 2012
30 Jul 2012 SH02 Consolidation of shares on 30 July 2012
30 Jul 2012 SH01 Statement of capital following an allotment of shares on 30 July 2012
  • GBP 97,224.0
30 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidation of shares and share premium account cancelled 30/07/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Jul 2012 SH01 Statement of capital following an allotment of shares on 11 April 2012
  • GBP 70,737.0
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 10
04 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Revoke share cap 11/04/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Feb 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 January 2012
26 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/02/2012
26 Jan 2012 CH01 Director's details changed for Catherine Helen Southworth on 1 February 2010
26 Jan 2012 CH01 Director's details changed for Ms Anya Susannah Hindmarch on 2 January 2012
26 Oct 2011 AA Group of companies' accounts made up to 31 December 2010