ASHDOWN BOILER SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-03-11 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2024-03-31 |
02/09/242 September 2024 | Change of details for a person with significant control |
30/08/2430 August 2024 | Change of details for Chrisal Limited as a person with significant control on 2024-08-30 |
30/08/2430 August 2024 | Director's details changed for Mr Christopher Ashdown on 2024-08-30 |
30/08/2430 August 2024 | Registered office address changed from Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ United Kingdom to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH on 2024-08-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-11 with updates |
01/08/231 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-11 with updates |
20/03/2320 March 2023 | Director's details changed for Mr Christopher Ashdown on 2023-02-14 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/12/2220 December 2022 | Cessation of A Person with Significant Control as a person with significant control on 2022-11-21 |
19/12/2219 December 2022 | Notification of Chrisal Limited as a person with significant control on 2022-11-21 |
19/12/2219 December 2022 | Cessation of Christopher Ashdown as a person with significant control on 2022-11-21 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-11 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 20 NEWERNE STREET LYDNEY GLOUCESTERSHIRE GL15 5RA |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
23/10/1723 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/05/1618 May 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 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 |
21/03/1421 March 2014 | REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 45 NEWERNE STREET LYDNEY GLOUCESTERSHIRE GL15 5RA UNITED KINGDOM |
21/03/1421 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
24/09/1324 September 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 |
22/03/1322 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/03/1221 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
15/04/1115 April 2011 | DIRECTOR APPOINTED CHRIS ASHDOWN |
15/04/1115 April 2011 | 11/03/11 STATEMENT OF CAPITAL GBP 2 |
18/03/1118 March 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
11/03/1111 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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