ASHFIELD SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/02/212 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/10/1815 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058315750002

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SYKES

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR OWEN WILLIAMS

View Document

09/10/179 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES MARSHALL / 06/01/2017

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / OWEN WILLIAMS / 12/12/2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAYDN PULLMAN / 12/12/2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES MARSHALL / 12/12/2016

View Document

13/12/1613 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES MARSHALL / 12/12/2016

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM ASHFIELD HOUSE 25 BRON Y DERI MOUNTAIN ASH RHONDDA CYNON TAFF CF45 4LL

View Document

21/06/1621 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

14/12/1514 December 2015 ADOPT ARTICLES 20/11/2015

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED OWEN WILLIAMS

View Document

22/05/1522 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/1522 May 2015 27/03/15 STATEMENT OF CAPITAL GBP 120.2

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWIS

View Document

23/02/1523 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

23/02/1523 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

23/02/1523 February 2015 SUB-DIVISION 03/02/15

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058315750001

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL SYKES / 17/06/2013

View Document

14/06/1314 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL SYKES / 13/06/2013

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARSHALL / 13/06/2013

View Document

14/06/1314 June 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MARSHALL / 13/06/2013

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR APPOINTED STEPHEN MICHAEL SYKES

View Document

22/02/1122 February 2011 ADOPT ARTICLES 17/02/2011

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEWIS / 30/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARSHALL / 30/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PULLMAN / 30/05/2010

View Document

16/02/1016 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS; AMEND

View Document

21/07/0921 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MARSHALL / 13/01/2008

View Document

20/07/0920 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MARSHALL / 13/01/2008

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM CELTIC HOUSE CAXTON PLACE CARDIFF CF23 8HA

View Document

26/09/0826 September 2008 NC INC ALREADY ADJUSTED 18/03/08

View Document

26/09/0826 September 2008 GBP NC 100/1000 18/03/2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: ASHFIELD HOUSE, 25 BRON-Y-DERI MOUNTAIN ASH RHONDDA CYNON TAFF CF45 4LL

View Document

27/06/0727 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0630 May 2006 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