ASHFIELD AGGREGATES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-17 with updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/10/228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

01/02/211 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 COMPANY NAME CHANGED ASHFIELD DRIVER HIRE LTD CERTIFICATE ISSUED ON 17/06/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

18/09/1918 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA MICHELE CASSETTARI

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GEORGE CASSETTARI

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON ADAN CASSETTARI / 19/12/2018

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ADAN CASSETTARI

View Document

11/01/1911 January 2019 19/12/18 STATEMENT OF CAPITAL GBP 3.00

View Document

10/01/1910 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/01/2019

View Document

10/01/1910 January 2019 ADOPT ARTICLES 19/12/2018

View Document

05/10/185 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

18/01/1718 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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