Advanced company searchLink opens in new window

ASH INTEGRATED SERVICES LIMITED

Company number 12100225

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)
21 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
14 Feb 2024 AD01 Registered office address changed from 11 South Hawksworth Street Ilkley LS29 9DX England to C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL on 14 February 2024
12 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
22 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
07 Nov 2022 AA Total exemption full accounts made up to 31 August 2022
14 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
18 Oct 2021 AA Total exemption full accounts made up to 31 August 2021
23 Mar 2021 AD01 Registered office address changed from Fairfax House 6a Mill Field Road Cottingley Bingley BD16 1PY England to 11 South Hawksworth Street Ilkley LS29 9DX on 23 March 2021
15 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
27 Oct 2020 AA Micro company accounts made up to 31 August 2020
30 Apr 2020 AA01 Current accounting period extended from 31 July 2020 to 31 August 2020
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
12 Feb 2020 CH01 Director's details changed for Mr Sean Jackson on 12 February 2020
12 Feb 2020 CH01 Director's details changed for Mr Antony Grace on 12 February 2020
12 Feb 2020 CH01 Director's details changed for Mr Howard Martin Jackson on 12 February 2020
12 Feb 2020 PSC04 Change of details for Mr Sean Jackson as a person with significant control on 12 February 2020
12 Feb 2020 PSC04 Change of details for Mr Howard Martin Jackson as a person with significant control on 12 February 2020
12 Feb 2020 PSC04 Change of details for Mr Antony Grace as a person with significant control on 12 February 2020
12 Feb 2020 AD01 Registered office address changed from Fairfax House 6a Mill Field Road Cottingley Bingley BD16 1PY England to Fairfax House 6a Mill Field Road Cottingley Bingley BD16 1PY on 12 February 2020
12 Feb 2020 AD01 Registered office address changed from Hindsford House Printshop Lane Atherton Manchester M46 9BJ England to Fairfax House 6a Mill Field Road Cottingley Bingley BD16 1PY on 12 February 2020
30 Jan 2020 AD01 Registered office address changed from Charter Buildings Ashton Lane Sale M33 6WT United Kingdom to Hindsford House Printshop Lane Atherton Manchester M46 9BJ on 30 January 2020
12 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-12
  • GBP 12