- Company Overview for ASH INTEGRATED SERVICES LIMITED (12100225)
- Filing history for ASH INTEGRATED SERVICES LIMITED (12100225)
- People for ASH INTEGRATED SERVICES LIMITED (12100225)
- More for ASH INTEGRATED SERVICES LIMITED (12100225)
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
|