Advanced company searchLink opens in new window

ASHBY CONTROL ENGINEERING LIMITED

Company number 08687051

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)
05 Oct 2023 PSC04 Change of details for Mr Timothy Richard Gregory as a person with significant control on 5 October 2023
05 Oct 2023 CH01 Director's details changed for Mr Timothy Richard Gregory on 5 October 2023
22 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with updates
27 Jun 2023 CH01 Director's details changed for Mr Timothy Mark Sandercott on 16 June 2023
16 Jun 2023 AA Total exemption full accounts made up to 30 April 2023
14 Mar 2023 CH01 Director's details changed for Mr Alec Ross Collinson on 3 March 2023
13 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
25 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2022 SH08 Change of share class name or designation
22 Jul 2022 MA Memorandum and Articles of Association
22 Jul 2022 PSC07 Cessation of Jacqui Gregory as a person with significant control on 5 April 2022
11 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
13 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
02 Sep 2021 AP03 Appointment of Mrs Jacqueline Ann Gregory as a secretary on 26 August 2021
02 Sep 2021 TM01 Termination of appointment of Jacqueline Ann Gregory as a director on 26 August 2021
01 Sep 2021 PSC04 Change of details for a person with significant control
26 Aug 2021 AP01 Appointment of Mrs Jacqueline Ann Gregory as a director on 26 August 2021
26 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
15 Jun 2021 MA Memorandum and Articles of Association
15 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Issued share capital be divided 01/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 May 2021
  • GBP 334
01 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 May 2021
  • GBP 334
24 May 2021 AP01 Appointment of Mr Duncan Christopher Keates as a director on 1 May 2021
24 May 2021 AP01 Appointment of Mr Timothy Mark Sandercott as a director on 1 May 2021
15 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with updates