Advanced company searchLink opens in new window

ASHFORD PRISON SERVICES LIMITED

Company number 04334205

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)
10 Jan 2024 AD03 Register(s) moved to registered inspection location C/O Resolis Limited 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT
10 Jan 2024 AD04 Register(s) moved to registered office address 1 Park Row Leeds LS1 5AB
10 Jan 2024 AD03 Register(s) moved to registered inspection location C/O Resolis Limited 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT
10 Jan 2024 AD04 Register(s) moved to registered office address 1 Park Row Leeds LS1 5AB
10 Jan 2024 AD04 Register(s) moved to registered office address 1 Park Row Leeds LS1 5AB
18 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
30 Oct 2023 AA Full accounts made up to 31 March 2023
23 May 2023 AD01 Registered office address changed from C/O Dalmore Capital Limited, Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 23 May 2023
13 Apr 2023 AA Full accounts made up to 31 March 2022
12 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
28 Jul 2022 AD01 Registered office address changed from C/O Dalmore Capital Limited, Watling House Cannon Street London EC4M 5SB England to C/O Dalmore Capital Limited, Watling House - 5th Floor 33 Cannon Street London EC4M 5SB on 28 July 2022
11 Jul 2022 AP01 Appointment of Mr. Matthew Templeton as a director on 30 June 2022
11 Jul 2022 TM01 Termination of appointment of Christopher Richard Field as a director on 30 June 2022
22 Apr 2022 AP04 Appointment of Resolis Limited as a secretary on 23 February 2022
22 Apr 2022 TM02 Termination of appointment of Wendy Lisa Rapley as a secretary on 23 February 2022
24 Feb 2022 PSC05 Change of details for Ashford Prison Services Holdings Limited as a person with significant control on 9 February 2022
14 Feb 2022 AA Full accounts made up to 31 March 2021
10 Feb 2022 AD02 Register inspection address has been changed from C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT England to C/O Resolis Limited 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT
09 Feb 2022 CH03 Secretary's details changed for Mrs. Wendy Lisa Rapley on 1 February 2022
09 Feb 2022 AD01 Registered office address changed from C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB England to C/O Dalmore Capital Limited, Watling House Cannon Street London EC4M 5SB on 9 February 2022
15 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
26 Apr 2021 TM01 Termination of appointment of Matthew Templeton as a director on 19 April 2021
12 Apr 2021 CH01 Director's details changed for Mr. Jonathan Nigel Edward Cowdell on 15 January 2021
06 Apr 2021 AA Full accounts made up to 31 March 2020
17 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates