Advanced company searchLink opens in new window

ASH REMEDIATION MANAGEMENT LIMITED

Company number 06906549

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)
19 Mar 2024 AA Micro company accounts made up to 31 December 2023
04 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
15 Jun 2023 AA Micro company accounts made up to 31 December 2022
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
09 Aug 2022 AA Micro company accounts made up to 31 December 2021
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
14 Jun 2021 AA Micro company accounts made up to 31 December 2020
21 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
26 Aug 2020 AA Micro company accounts made up to 31 December 2019
03 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
13 Sep 2019 AA Micro company accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
20 Dec 2018 AD01 Registered office address changed from Unit 10a Service House Unit 10a Service House 61 -6 3 Rochester Road Aylesford Kent ME20 7BS England to The Coach House Greensforge Kingswinford DY6 0AH on 20 December 2018
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Sep 2018 AD01 Registered office address changed from 6E Thomas Way Lakesview Business Park Hersden Canterbury Kent CT3 4JZ to Unit 10a Service House Unit 10a Service House 61 -6 3 Rochester Road Aylesford Kent ME20 7BS on 25 September 2018
11 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with updates
10 Jan 2018 AP01 Appointment of Mr Timothy Cumberworth as a director on 1 January 2018
06 Jan 2018 AP01 Appointment of Mr James Edward Benedict as a director on 1 January 2018
06 Jan 2018 TM01 Termination of appointment of Dean Cooper as a director on 1 January 2018
06 Jan 2018 TM01 Termination of appointment of David Clarke as a director on 1 January 2018
06 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 240
06 Jan 2018 AP01 Appointment of Mr Robertus Joseph Moreu as a director on 1 January 2018
28 Jul 2017 AA Micro company accounts made up to 31 December 2016
07 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015