Advanced company searchLink opens in new window

ASHTEAD TECHNOLOGY HOLDINGS PLC

Company number 13424040

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)
16 Apr 2024 SH01 Statement of capital following an allotment of shares on 16 April 2024
  • GBP 4,015,691.9
20 Mar 2024 AP01 Appointment of Mr Jean Paul Cahuzac as a director on 20 March 2024
07 Feb 2024 CH01 Director's details changed for Mr William Allan Pirie on 7 February 2024
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
19 Dec 2023 TM01 Termination of appointment of Joseph Adam Connolly as a director on 18 December 2023
31 Jul 2023 PSC08 Notification of a person with significant control statement
31 Jul 2023 PSC07 Cessation of Bp Inv2 Newco Ltd as a person with significant control on 23 November 2021
13 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
18 Apr 2023 MR04 Satisfaction of charge 134240400001 in full
18 Apr 2023 MR04 Satisfaction of charge 134240400002 in full
11 Apr 2023 MR01 Registration of charge 134240400003, created on 5 April 2023
11 Apr 2023 MR01 Registration of charge 134240400004, created on 5 April 2023
15 Mar 2023 SH01 Statement of capital following an allotment of shares on 9 March 2023
  • GBP 3,997,395.95
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
29 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Short notie of general meeting other than an annual general meeting 30/06/2022
  • RES10 ‐ Resolution of allotment of securities
20 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
25 Dec 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 December 2021
25 Dec 2021 CS01 Confirmation statement made on 25 December 2021 with updates
13 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 November 2021
  • GBP 3,500,000.00
10 Dec 2021 AP01 Appointment of Mr Thomas Hamborg-Thomsen as a director on 23 November 2021
10 Dec 2021 AP01 Appointment of Mr Anthony Richard Charles Durrant as a director on 23 November 2021
10 Dec 2021 AP01 Appointment of Mr William Mervyn Frew Carey Shannon as a director on 23 November 2021
09 Dec 2021 SH01 Statement of capital following an allotment of shares on 23 November 2021
  • GBP 3,979,100
09 Dec 2021 SH01 Statement of capital following an allotment of shares on 17 November 2021
  • GBP 3,500,000
  • ANNOTATION Clarification a second filed SH01 was registered on 13/12/2021.
08 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association