ASH WIRELESS ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

11/08/2511 August 2025 New

View Document

11/08/2511 August 2025 New

View Document

11/08/2511 August 2025 NewResolutions

View Document

11/08/2511 August 2025 New

View Document

27/01/2527 January 2025 Register inspection address has been changed from Leornain House Itchen Business Park Kent Road Southampton SO17 2LJ England to 7 Whittle Avenue Fareham PO15 5SH

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

21/08/2421 August 2024

View Document

21/08/2421 August 2024

View Document

21/08/2421 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/08/241 August 2024

View Document

01/08/241 August 2024

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/07/2331 July 2023

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023

View Document

12/07/2312 July 2023

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

09/08/219 August 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

29/05/2129 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, SECRETARY STEPHEN BRAITHWAITE

View Document

14/07/2014 July 2020 CESSATION OF STEPHEN JOHN BRAITHWAITE AS A PSC

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPTEC GROUP LIMITED

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD LUCAS

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 5 SHAFTESBURY AVENUE HIGHFIELD SOUTHAMPTON HAMPSHIRE SO17 1SB

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MRS HJORDIS TOTI

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR MASSIMO TOTI

View Document

14/07/2014 July 2020 SECRETARY APPOINTED MRS HJORDIS TOTI

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRAITHWAITE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 16/06/20 STATEMENT OF CAPITAL GBP 112.71

View Document

20/03/2020 March 2020 11/03/20 STATEMENT OF CAPITAL GBP 103.47

View Document

20/03/2020 March 2020 13/03/20 STATEMENT OF CAPITAL GBP 111.56

View Document

27/02/2027 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/03/1814 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 ADOPT ARTICLES 29/12/2016

View Document

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

View Accounts

05/05/165 May 2016 SUB-DIVISION 12/04/16

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR RICHARD CHARLES LUCAS

View Document

28/02/1628 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/02/1523 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/02/1426 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

26/02/1426 February 2014 SAIL ADDRESS CREATED

View Document

26/02/1426 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/02/1314 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/02/1223 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 COMPANY NAME CHANGED ASH COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 25/10/11

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAMELA BRAITHWAITE

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/02/1121 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

30/03/1030 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BRAITHWAITE / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN AKIRA WILLIAMS / 11/02/2010

View Document

11/11/0911 November 2009 03/07/09 STATEMENT OF CAPITAL GBP 100

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED STEPHEN AKIRA WILLIAMS

View Document

21/03/0921 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

01/03/081 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/05/0228 May 2002 AUDITOR'S RESIGNATION

View Document

05/03/025 March 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02

View Document

30/01/0130 January 2001 SECRETARY RESIGNED

View Document

26/01/0126 January 2001 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