Advanced company searchLink opens in new window

ASHVALE OPERATIONS LTD

Company number 09309497

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)
14 May 2024 AA Micro company accounts made up to 30 November 2023
25 Mar 2024 AD01 Registered office address changed from 30 Tan Y Bwlch Mynydd Llandygai Bangor LL57 4DX United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 25 March 2024
25 Mar 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 14 March 2024
25 Mar 2024 PSC07 Cessation of Ioan Evans as a person with significant control on 14 March 2024
25 Mar 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 14 March 2024
25 Mar 2024 TM01 Termination of appointment of Ioan Evans as a director on 14 March 2024
31 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
01 Aug 2023 AA Micro company accounts made up to 30 November 2022
09 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with updates
15 Jun 2022 AA Micro company accounts made up to 30 November 2021
04 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with updates
04 Aug 2021 AA Micro company accounts made up to 30 November 2020
01 Feb 2021 AD01 Registered office address changed from Apartment 1 Ullswater House Harrogate HG1 2RJ United Kingdom to 30 Tan Y Bwlch Mynydd Llandygai Bangor LL57 4DX on 1 February 2021
08 Dec 2020 CS01 Confirmation statement made on 25 October 2020 with updates
16 Sep 2020 AD01 Registered office address changed from 107 West Farm Avenue Newcastle upon Tyne NE12 8LT United Kingdom to Apartment 1 Ullswater House Harrogate HG1 2RJ on 16 September 2020
16 Sep 2020 PSC01 Notification of Ioan Evans as a person with significant control on 28 August 2020
16 Sep 2020 PSC07 Cessation of David Amira as a person with significant control on 28 August 2020
16 Sep 2020 AP01 Appointment of Mr Ioan Evans as a director on 28 August 2020
16 Sep 2020 TM01 Termination of appointment of David Amira as a director on 28 August 2020
09 Jun 2020 AA Micro company accounts made up to 30 November 2019
26 Nov 2019 AD01 Registered office address changed from 13 Urfa Terrace South Shields NE33 2ES England to 107 West Farm Avenue Newcastle upon Tyne NE12 8LT on 26 November 2019
25 Nov 2019 PSC01 Notification of David Amira as a person with significant control on 7 November 2019
25 Nov 2019 PSC07 Cessation of Gary Walker as a person with significant control on 7 November 2019
25 Nov 2019 TM01 Termination of appointment of Gary Walker as a director on 7 November 2019
25 Nov 2019 AP01 Appointment of Mr David Amira as a director on 7 November 2019