ASH CONTRACT SERVICES LTD

Company Documents

DateDescription
14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

28/03/2428 March 2024 Application to strike the company off the register

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

18/01/2418 January 2024 Registered office address changed from Rear of 17 Plantagenet Road Barnet Hertfordshire EN5 5JG England to 1 Morrison Court 43 Manor Road Barnet EN5 2JU on 2024-01-18

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/10/2222 October 2022 Compulsory strike-off action has been discontinued

View Document

22/10/2222 October 2022 Compulsory strike-off action has been discontinued

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-06-10 with no updates

View Document

30/09/2230 September 2022 Previous accounting period extended from 2021-09-30 to 2022-03-31

View Document

05/04/225 April 2022 Change of details for Mr Prakash Nanjee as a person with significant control on 2022-03-31

View Document

05/04/225 April 2022 Director's details changed for Mr Prakash Nanjee on 2022-03-31

View Document

05/04/225 April 2022 Registered office address changed from 9 Plantagenet Road Barnet EN5 5JG England to Rear of 17 Plantagenet Road Barnet Hertfordshire EN5 5JG on 2022-04-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-09-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAKASH NANJEE

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAKASH NANJEE / 21/06/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

31/03/1831 March 2018 PREVEXT FROM 30/06/2017 TO 30/09/2017

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM C/O C/O GOHIL'S ACCOUNTANCY SERVICES LTD BATTLE HOUSE 1 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8RR ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

11/03/1711 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

07/07/167 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM C/O GOHIL'S BATTLE HOUSE 1 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8RR UNITED KINGDOM

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1510 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company