ASH TECHNICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-21 with updates |
24/10/2424 October 2024 | Appointment of Mr Jacob Stuart Rennie as a secretary on 2024-10-11 |
17/10/2417 October 2024 | Cessation of Michelle Victoria Phillips as a person with significant control on 2024-10-11 |
17/10/2417 October 2024 | Cessation of Morgan Phillips as a person with significant control on 2024-10-11 |
17/10/2417 October 2024 | Termination of appointment of Morgan Phillips as a director on 2024-10-11 |
17/10/2417 October 2024 | Notification of Ash Technical Holdings Ltd as a person with significant control on 2024-10-11 |
17/10/2417 October 2024 | Appointment of Miss Georgia Victoria Phillips as a director on 2024-10-11 |
17/10/2417 October 2024 | Appointment of Mr Jacob Stuart Rennie as a director on 2024-10-11 |
17/10/2417 October 2024 | Termination of appointment of Michelle Victoria Phillips as a director on 2024-10-11 |
17/10/2417 October 2024 | Termination of appointment of Michelle Victoria Phillips as a secretary on 2024-10-11 |
03/07/243 July 2024 | Total exemption full accounts made up to 2024-03-31 |
19/04/2419 April 2024 | Satisfaction of charge 1 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-21 with updates |
07/07/237 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-21 with updates |
26/10/2226 October 2022 | Change of details for Mr Morgan Phillips as a person with significant control on 2019-10-21 |
26/10/2226 October 2022 | Notification of Michelle Victoria Phillips as a person with significant control on 2019-10-21 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2021-03-31 |
04/08/204 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
12/11/1912 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/11/191 November 2019 | DIRECTOR APPOINTED MRS MICHELLE VICTORIA PHILLIPS |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
07/12/187 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/01/1523 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/01/1427 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/05/1329 May 2013 | REGISTERED OFFICE CHANGED ON 29/05/2013 FROM UNITS 9-11, 216-218 MAIN ROAD BIGGIN HILL KENT TN16 3BD |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/01/1328 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/02/1223 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/01/1223 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/01/1120 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/01/1028 January 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MORGAN PHILLIPS / 19/01/2010 |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/01/0829 January 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/02/0723 February 2007 | REGISTERED OFFICE CHANGED ON 23/02/07 FROM: UNIT 9-11 216-218 MAIN ROAD- BIGGIN HILL WESTERHAM KENT TN16 3BD |
22/02/0722 February 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
22/02/0722 February 2007 | REGISTERED OFFICE CHANGED ON 22/02/07 FROM: UNIT 12 216-218 MAIN ROAD BIGGIN HILL WESTERHAM KENT TN16 3BD |
12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/01/0631 January 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
25/11/0525 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
20/05/0520 May 2005 | NEW SECRETARY APPOINTED |
17/05/0517 May 2005 | DIRECTOR RESIGNED |
17/05/0517 May 2005 | DIRECTOR RESIGNED |
17/05/0517 May 2005 | SECRETARY RESIGNED |
25/02/0525 February 2005 | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
06/10/046 October 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
29/07/0429 July 2004 | NEW DIRECTOR APPOINTED |
30/01/0430 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/01/0430 January 2004 | SECRETARY RESIGNED |
30/01/0430 January 2004 | REGISTERED OFFICE CHANGED ON 30/01/04 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
30/01/0430 January 2004 | DIRECTOR RESIGNED |
30/01/0430 January 2004 | NEW DIRECTOR APPOINTED |
19/01/0419 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ASH TECHNICAL SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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