Advanced company searchLink opens in new window

ASHBY SERVICES LTD

Company number 09524738

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)
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted