- Company Overview for ASHBY SERVICES LTD (09524738)
- Filing history for ASHBY SERVICES LTD (09524738)
- People for ASHBY SERVICES LTD (09524738)
- More for ASHBY SERVICES LTD (09524738)
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 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
05 Dec 2023 | AA | Micro company accounts made up to 30 April 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
16 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
29 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
10 Mar 2021 | AD01 | Registered office address changed from 25 Marion Close Chatham ME5 9QA England to 16a Revenge Road Chatham ME5 8UD on 10 March 2021 | |
23 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
14 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
14 Jun 2019 | AD01 | Registered office address changed from The Connections Suite 7 - 8 New Road Avenue Rochester Kent ME4 6BB England to 25 Marion Close Chatham ME5 9QA on 14 June 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
14 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
18 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
28 Sep 2017 | AD01 | Registered office address changed from The Connections Suite, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD United Kingdom to The Connections Suite 7 - 8 New Road Avenue Rochester Kent ME4 6BB on 28 September 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Sep 2016 | AD01 | Registered office address changed from Suite 2042, Lordswood Industrial Estate 6-8 Revenge Road Chatham Kent ME5 8UD United Kingdom to The Connections Suite, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 23 September 2016 | |
16 May 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
21 Apr 2015 | TM01 | Termination of appointment of Jayne Michelle Butler as a director on 2 April 2015 | |
02 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-02
|