ASHALL PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

22/04/2522 April 2025 Director's details changed for Mr Anthony Mark Ashall on 2024-10-07

View Document

22/04/2522 April 2025 Change of details for Mr Anthony Mark Ashall as a person with significant control on 2024-10-07

View Document

20/12/2420 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Termination of appointment of Roger Sydney Williams as a director on 2024-10-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

23/04/2423 April 2024 Director's details changed for Mr Roger Sydney Williams on 2018-06-29

View Document

23/12/2323 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Director's details changed for Mr Colin John Thomasson on 2023-11-16

View Document

11/05/2311 May 2023 Appointment of Mr Adam Coe as a director on 2023-05-04

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

20/04/2320 April 2023 Director's details changed for Mrs Linda Ashall on 2022-06-20

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

04/10/214 October 2021 Registration of charge 078651840003, created on 2021-10-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

15/04/2015 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 078651840001

View Document

15/04/2015 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 078651840002

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR PHILIP URMSTON

View Document

30/07/1930 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY MARK ASHALL / 07/11/2018

View Document

08/11/188 November 2018 07/11/18 STATEMENT OF CAPITAL GBP 400

View Document

27/09/1827 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

12/10/1712 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

10/11/1610 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR ROGER SYDNEY WILLIAMS

View Document

06/05/166 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

16/10/1516 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

19/05/1519 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

13/01/1513 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

11/07/1411 July 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 19/03/13 STATEMENT OF CAPITAL GBP 300

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR ARTHUR DAVIES

View Document

18/12/1218 December 2012 CORPORATE DIRECTOR APPOINTED HILLSIDE APPLETON LIMITED

View Document

29/11/1229 November 2012 CORPORATE DIRECTOR APPOINTED HILLSIDE APPLETON LIMITED

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR ARTHUR DAVIES

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT ASHALL

View Document

13/09/1213 September 2012 01/05/12 STATEMENT OF CAPITAL GBP 200

View Document

13/09/1213 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

17/01/1217 January 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

29/11/1129 November 2011 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