ASHDOWN CONSULTING LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

05/02/255 February 2025 Micro company accounts made up to 2024-06-30

View Document

05/02/255 February 2025 Application to strike the company off the register

View Document

09/11/249 November 2024 Previous accounting period shortened from 2024-12-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Registered office address changed from 14 West End South Cave Brough North Humberside HU15 2EY to 9 Belgrave Drive North Cave Brough HU15 2NN on 2023-12-19

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

22/01/2322 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

04/02/224 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/02/1923 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/07/1824 July 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/02/1718 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/03/1619 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

27/02/1627 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/02/159 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/02/1422 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/02/1410 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 26 BARNETBY ROAD HESSLE NORTH HUMBERSIDE HU13 9HF UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT ASHDOWN / 01/11/2012

View Document

22/03/1322 March 2013 SECRETARY'S CHANGE OF PARTICULARS / CHERYL DAWN ASHDOWN / 01/11/2012

View Document

16/03/1316 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/10/1213 October 2012 REGISTERED OFFICE CHANGED ON 13/10/2012 FROM 33 WEST ELLA ROAD KIRK ELLA HULL NORTH HUMBERSIDE HU10 7QD

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

25/03/1225 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/03/1126 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/02/1123 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT ASHDOWN / 31/03/2010

View Document

01/04/101 April 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

27/03/1027 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/03/098 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: 19 EASENBY AVENUE KIRKELLA HULL EAST YORKSHIRE HU10 7JP

View Document

15/05/9915 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

25/06/9825 June 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 SECRETARY RESIGNED

View Document

27/04/9827 April 1998 NEW SECRETARY APPOINTED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98 FROM: GAZETTE BUILDINGS 168 CORPORATION STREET, BIRMINGHAM B4 6TU

View Document

23/04/9823 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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