ASHBANK HOLDINGS LTD

Company Documents

DateDescription
07/05/257 May 2025 Micro company accounts made up to 2024-09-30

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Micro company accounts made up to 2023-09-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-30

View Document

12/05/2312 May 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Registered office address changed from C/O Pinsent Masons 13 Queens Road Aberdeen AB15 4YL Scotland to C/O Penguin House, Castle Riggs Dunfermline Fife Scotland KY118SG on 2022-09-13

View Document

25/04/2225 April 2022 Previous accounting period extended from 2021-09-03 to 2021-09-30

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

14/10/2114 October 2021 Director's details changed for Mrs Donna Louise Chapman on 2021-07-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/06/212 June 2021 03/09/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 03/02/2021

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

12/10/2012 October 2020 PREVSHO FROM 30/09/2020 TO 03/09/2020

View Document

02/10/202 October 2020 ADOPT ARTICLES 03/09/2020

View Document

23/09/2023 September 2020 ARTICLES OF ASSOCIATION

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MRS DONNA LOUISE CHAPMAN

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR MARK GILLINGS

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 9 POLMONT ROAD LAURIESTON FALKIRK FK2 9QQ SCOTLAND

View Document

07/09/207 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5787580001

View Document

07/09/207 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

07/09/207 September 2020 CESSATION OF ROBERT WALLACE AS A PSC

View Document

07/09/207 September 2020 CESSATION OF EMILY WALLACE AS A PSC

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLACE

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR EMILY WALLACE

View Document

03/09/203 September 2020 Annual accounts for year ending 03 Sep 2020

View Accounts

02/06/202 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/05/1921 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 PREVSHO FROM 31/10/2018 TO 30/09/2018

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/05/1822 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 200

View Document

09/05/189 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5787580001

View Document

12/10/1712 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information