ASHBRIDGE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
07/12/247 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-11 with updates |
27/03/2427 March 2024 | Register inspection address has been changed from 15 the Common the Common Crich Matlock DE4 5BH England to 15 the Common Crich Matlock Derbyshire DE4 5BH |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
17/03/2317 March 2023 | Change of details for Mrs Deborah Kinghorn as a person with significant control on 2023-03-04 |
16/03/2316 March 2023 | Change of details for Mrs Deborah Kinghorn as a person with significant control on 2023-03-04 |
16/03/2316 March 2023 | Director's details changed for Mrs Deborah Kinghorn on 2023-03-04 |
16/03/2316 March 2023 | Director's details changed for Mrs Deborah Kinghorn on 2023-03-16 |
16/03/2316 March 2023 | Secretary's details changed for Mrs Deborah Kinghorn on 2023-03-16 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
23/07/2123 July 2021 | Confirmation statement made on 2021-03-11 with no updates |
13/07/2113 July 2021 | Register inspection address has been changed from 6 Bucklebury Bracknell Berkshire RG12 7YH England to 15 the Common the Common Crich Matlock DE4 5BH |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/05/2013 May 2020 | Registered office address changed from , Stellar Accountants Innovation House, Molly Millars Close, Wokingham, Berkshire, RG41 2RX, England to The Treatment Room 15 High Street Codnor Ripley DE5 9QB on 2020-05-13 |
13/05/2013 May 2020 | REGISTERED OFFICE CHANGED ON 13/05/2020 FROM STELLAR ACCOUNTANTS INNOVATION HOUSE MOLLY MILLARS CLOSE WOKINGHAM BERKSHIRE RG41 2RX ENGLAND |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/12/175 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS DEBORAH KINGHORN / 05/12/2017 |
25/10/1725 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH KINGHORN / 24/10/2017 |
25/10/1725 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS DEBORAH KINGHORN / 24/10/2017 |
25/10/1725 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH KINGHORN / 24/10/2017 |
17/07/1717 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/05/1711 May 2017 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 11 MARDLEY HILL WELWYN HERTFORDSHIRE AL6 0UE |
11/05/1711 May 2017 | Registered office address changed from , 11 Mardley Hill, Welwyn, Hertfordshire, AL6 0UE to The Treatment Room 15 High Street Codnor Ripley DE5 9QB on 2017-05-11 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/11/1512 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH KINGHORN / 06/11/2015 |
12/11/1512 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH KINGHORN / 06/11/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/03/1511 March 2015 | SAIL ADDRESS CHANGED FROM: 27 VULCAN DRIVE BRACKNELL BERKSHIRE RG12 9GN UNITED KINGDOM |
11/03/1511 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
11/03/1511 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH KINGHORN / 28/04/2014 |
11/03/1511 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH KINGHORN / 28/04/2014 |
09/11/149 November 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 |
11/03/1411 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
27/12/1227 December 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 |
12/03/1212 March 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
12/03/1212 March 2012 | SAIL ADDRESS CREATED |
12/03/1212 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
24/01/1224 January 2012 | REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 78 YORK STREET LONDON W1H 1DP ENGLAND |
24/01/1224 January 2012 | Registered office address changed from , 78 York Street, London, W1H 1DP, England on 2012-01-24 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/03/1111 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/03/1017 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBBIE KINGHORN / 11/03/2010 |
17/03/1017 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE KINGHORN / 11/03/2010 |
11/12/0911 December 2009 | Registered office address changed from , 73 Casterbridge Road, Blackheath, London, SE3 9AD, United Kingdom on 2009-12-11 |
11/12/0911 December 2009 | REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 73 CASTERBRIDGE ROAD BLACKHEATH LONDON SE3 9AD UNITED KINGDOM |
11/03/0911 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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