ASH TECHNOLOGIES DISTRIBUTION UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Director's details changed for Connor Rennicks on 2025-06-05 |
05/06/255 June 2025 | Registered office address changed from Third Floor Two Chamberlain Square Paradise Circus Birmingham B3 3AX England to 2 Chamberlain Square Birmingham West Midlands B3 3AX on 2025-06-05 |
15/05/2515 May 2025 | Termination of appointment of Margaret Maguire as a director on 2025-05-02 |
15/05/2515 May 2025 | Termination of appointment of Hugh Maguire as a director on 2025-05-02 |
15/05/2515 May 2025 | Appointment of Connor Rennicks as a director on 2025-05-02 |
05/03/255 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-12-31 |
12/07/2412 July 2024 | Second filing for the notification of Margaret Maguire as a person with significant control |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-26 with updates |
10/06/2410 June 2024 | Change of details for Mrs Margaret Maguire as a person with significant control on 2024-06-07 |
07/06/247 June 2024 | Director's details changed for Mrs Margaret Maguire on 2024-06-07 |
07/06/247 June 2024 | Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to Third Floor Two Chamberlain Square Paradise Circus Birmingham B3 3AX on 2024-06-07 |
07/06/247 June 2024 | Director's details changed for Mr Hugh Maguire on 2024-06-07 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-12-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/06/2220 June 2022 | Notification of Margaret Maguire as a person with significant control on 2022-06-20 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-12-31 |
23/06/2123 June 2021 | Director's details changed for Mrs Margaret Maguire on 2021-06-23 |
23/06/2123 June 2021 | Director's details changed for Mr Hugh Maguire on 2021-06-23 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/11/1918 November 2019 | REGISTERED OFFICE CHANGED ON 18/11/2019 FROM REGENT COURT 68 CAROLINE STREET JEWELLERY QUARTER BIRMINGHAM B3 1UG UNITED KINGDOM |
16/07/1916 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
30/06/1930 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
04/07/184 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET MAGUIRE |
04/07/184 July 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/07/2018 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
22/11/1722 November 2017 | CURRSHO FROM 30/06/2018 TO 31/12/2017 |
27/06/1727 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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