ASHFIELD SOLUTIONS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

11/08/2511 August 2025 NewCancellation of shares. Statement of capital on 2020-08-04

View Document

11/08/2511 August 2025 NewPurchase of own shares.

View Document

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

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-11 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

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

19/09/2319 September 2023 Particulars of variation of rights attached to shares

View Document

18/09/2318 September 2023 Change of share class name or designation

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-11 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

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

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH 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

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, 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

30/08/1830 August 2018 DIRECTOR APPOINTED MR AARON RHYS JONES

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, 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 097292180001

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

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

23/01/1723 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

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL SYKES / 12/12/2016

View Document

14/12/1614 December 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MARSHALL / 12/12/2016

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES MARSHALL / 12/12/2016

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAYDN PULLMAN / 12/12/2016

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / OWEN WILLIAMS / 12/12/2016

View Document

07/10/167 October 2016 PREVSHO FROM 31/08/2016 TO 31/05/2016

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM ASHFIELD HOUSE 25 BRON Y DERI MOUNTAIN ASH RHONDDA CYNON TAFF CF45 4LL UNITED KINGDOM

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

05/05/165 May 2016 ADOPT ARTICLES 23/03/2016

View Document

10/12/1510 December 2015 ADOPT ARTICLES 19/11/2015

View Document

10/12/1510 December 2015 SUB-DIVISION 18/11/15

View Document

10/12/1510 December 2015 SUB DIVIDE SHARES 18/11/2015

View Document

10/12/1510 December 2015 19/11/15 STATEMENT OF CAPITAL GBP 120.20

View Document

12/08/1512 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information