Advanced company searchLink opens in new window

ASHFORD INSTRUMENTATION LIMITED

Company number 04756319

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)
01 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 195
01 Jun 2015 AD01 Registered office address changed from Units 2 & 3 Fairview Industrial Park, Hamstreet Road Ruckinge Ashford Kent TN26 2PL to Unit 2 Fairview Industrial Park, Hamstreet Road Ruckinge Ashford Kent TN26 2PL on 1 June 2015
10 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
09 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 195
26 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Oct 2013 MR04 Satisfaction of charge 3 in full
23 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
25 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
14 May 2012 CH01 Director's details changed for Stuart Gordon Cross on 31 May 2011
14 May 2012 CH01 Director's details changed for Mr Jeffrey John Nichol on 31 May 2011
14 May 2012 CH01 Director's details changed for Mrs Caroline Elizabeth Nichol on 31 May 2011
14 May 2012 CH03 Secretary's details changed for Mr Jeffrey John Nichol on 31 May 2011
11 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
10 Aug 2011 SH02 Consolidation and sub-division of shares on 18 July 2011
10 Aug 2011 SH01 Statement of capital following an allotment of shares on 18 July 2011
  • GBP 195
10 Aug 2011 MEM/ARTS Memorandum and Articles of Association
10 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
11 May 2011 CH01 Director's details changed for Mr Jeffrey John Nichol on 7 May 2011
11 May 2011 AD01 Registered office address changed from Unit 3 Fairview Industrial Park Hamstreet Road Ruckinge Kent TN26 2PL on 11 May 2011
17 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Jun 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders