ASHCROFT MAILING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-22 with no updates |
18/03/2518 March 2025 | Satisfaction of charge 2 in full |
18/03/2518 March 2025 | Satisfaction of charge 1 in full |
20/09/2420 September 2024 | Total exemption full accounts made up to 2023-12-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/08/2324 August 2023 | Total exemption full accounts made up to 2022-12-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/11/219 November 2021 | Appointment of Mrs Nicola Carrington as a director on 2021-11-01 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
17/06/2117 June 2021 | Current accounting period extended from 2021-08-31 to 2021-12-31 |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
27/05/2027 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
08/06/188 June 2018 | ADOPT ARTICLES 01/05/2018 |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GEORGE CARRINGTON |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
08/08/168 August 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
06/07/166 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / DOROTHY GUNN / 04/01/2016 |
06/07/166 July 2016 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
22/05/1622 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
21/07/1521 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
05/08/145 August 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
10/07/1310 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
09/07/129 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
04/07/114 July 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
09/07/109 July 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
05/09/095 September 2009 | PREVEXT FROM 30/06/2009 TO 31/08/2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
04/09/084 September 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
04/09/084 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CARRINGTON / 04/09/2008 |
30/06/0830 June 2008 | REGISTERED OFFICE CHANGED ON 30/06/2008 FROM, 5 REGENTS COURT, FAR MORE LANE WINYATES GREEN, REDDITCH, WORCESTERSHIRE, B98 0SD |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
25/07/0725 July 2007 | RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
06/07/066 July 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
22/06/0522 June 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
02/07/042 July 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
02/06/042 June 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/06/042 June 2004 | NEW SECRETARY APPOINTED |
05/01/045 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
27/06/0327 June 2003 | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
18/03/0318 March 2003 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
22/10/0222 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
09/07/029 July 2002 | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS |
18/03/0218 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
29/06/0129 June 2001 | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS |
23/05/0123 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
20/01/0120 January 2001 | REGISTERED OFFICE CHANGED ON 20/01/01 FROM: THE OAKS 53 CHESTERTON CLOSE, HUNT END, REDDITCH, WORCESTERSHIRE B97 5XS |
16/01/0116 January 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
28/07/0028 July 2000 | DIRECTOR RESIGNED |
28/07/0028 July 2000 | NEW DIRECTOR APPOINTED |
04/07/004 July 2000 | RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS |
25/03/0025 March 2000 | PARTICULARS OF MORTGAGE/CHARGE |
12/10/9912 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
09/09/999 September 1999 | RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS |
18/12/9818 December 1998 | NEW DIRECTOR APPOINTED |
02/10/982 October 1998 | COMPANY NAME CHANGED DIGITAL MAILING SYSTEMS (SOUTH) LIMITED CERTIFICATE ISSUED ON 05/10/98 |
04/07/984 July 1998 | NEW DIRECTOR APPOINTED |
04/07/984 July 1998 | NEW SECRETARY APPOINTED |
04/07/984 July 1998 | SECRETARY RESIGNED |
04/07/984 July 1998 | REGISTERED OFFICE CHANGED ON 04/07/98 FROM: 76 WHITCHURCH ROAD, CARDIFF, CF4 3LX |
04/07/984 July 1998 | DIRECTOR RESIGNED |
26/06/9826 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ASHCROFT MAILING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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