ASH INFORMATION SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Cessation of Sonja Hall as a person with significant control on 2025-03-13

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

18/03/2518 March 2025 Notification of Jack William Hurrell as a person with significant control on 2025-03-13

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/03/2427 March 2024 Registered office address changed from Unit 1a Tring Business Estate Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX England to Unit 1a Tring Business Estate Upper Icknield Way Tring Hertfordshire HP23 4JX on 2024-03-27

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-05-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Termination of appointment of Colin Robert Hall as a director on 2022-05-03

View Document

16/05/2216 May 2022 Cessation of Colin Robert Hall as a person with significant control on 2022-04-24

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK WILLIAM HURRELL

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ROBERT HALL

View Document

11/08/2011 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/08/2020

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM C/O LANGFORD & CO. 93 WESTERN ROAD TRING HERTS. HP23 4BN

View Document

14/06/1614 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/06/1524 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, SECRETARY COLIN HALL

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT HALL / 31/05/2015

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JACK WILLIAM HURRELL / 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/06/1415 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/07/138 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/02/1320 February 2013 01/01/12 STATEMENT OF CAPITAL GBP 100

View Document

18/07/1218 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/06/1114 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/06/1014 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK WILLIAM HURRELL / 10/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT HALL / 10/06/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 COMPANY NAME CHANGED ASHRIDGE INFORMATION TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 09/01/97

View Document

09/12/969 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/969 December 1996 NEW SECRETARY APPOINTED

View Document

16/07/9616 July 1996 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05

View Document

12/07/9612 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

12/07/9612 July 1996 EXEMPTION FROM APPOINTING AUDITORS 08/01/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

23/06/9523 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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