Advanced company searchLink opens in new window

ASHURST LOGISTICS LTD

Company number 12863311

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)
06 Mar 2024 AA Micro company accounts made up to 31 August 2023
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
25 May 2023 AD01 Registered office address changed from Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX United Kingdom to Coastwise House 17 Liverpool Road Worthing West Sussex BN11 1SU on 25 May 2023
11 Jan 2023 AA Micro company accounts made up to 31 August 2022
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
10 Jan 2023 SH01 Statement of capital following an allotment of shares on 5 December 2022
  • GBP 4
16 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
04 Feb 2022 PSC04 Change of details for Mr Peter Julian Carvill as a person with significant control on 4 February 2022
04 Feb 2022 PSC04 Change of details for Mrs Rachael Anne Georgina Carvill as a person with significant control on 4 February 2022
04 Feb 2022 CH03 Secretary's details changed for Mr Peter Julian Carvill on 4 February 2022
04 Feb 2022 CH01 Director's details changed for Mrs Rachael Anne Georgina Carvill on 4 February 2022
04 Feb 2022 CH01 Director's details changed for Mr Peter Julian Carvill on 4 February 2022
04 Feb 2022 AD01 Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ United Kingdom to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 4 February 2022
20 Oct 2021 AA Micro company accounts made up to 31 August 2021
17 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with updates
14 Sep 2020 AA01 Current accounting period shortened from 30 September 2021 to 31 August 2021
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
11 Sep 2020 CH01 Director's details changed for Mrs Rachael Anne Georgina Carvill on 11 September 2020
11 Sep 2020 CH01 Director's details changed for Mr Peter Julian Carvill on 11 September 2020
11 Sep 2020 CH03 Secretary's details changed for Mr Peter Julian Carvill on 11 September 2020
11 Sep 2020 PSC04 Change of details for Mrs Rachael Anne Georgina Carvill as a person with significant control on 11 September 2020
11 Sep 2020 PSC04 Change of details for Mr Peter Julian Carvill as a person with significant control on 11 September 2020
11 Sep 2020 AD01 Registered office address changed from 38 Ashurst Road Tadworth KT20 5EU England to Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ on 11 September 2020
07 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-07
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted