ASHFORD APPLICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewAppointment of Mr Shaun Matthew Scrivener as a director on 2025-09-25

View Document

01/05/251 May 2025 Appointment of Mr Wiebe Wijnia as a director on 2025-03-01

View Document

22/04/2522 April 2025 Termination of appointment of Daniel Frederick Culverhouse as a director on 2025-02-26

View Document

06/01/256 January 2025 Accounts for a small company made up to 2023-12-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

29/08/2429 August 2024 Appointment of Mr Daniel Frederick Culverhouse as a director on 2024-08-28

View Document

29/08/2429 August 2024 Termination of appointment of Desmond Robert Hiscock as a director on 2024-08-28

View Document

29/08/2429 August 2024 Registered office address changed from Unit 2 Smallhythe Road Tenterden Kent TN30 7LZ to 16B Suite 4 Orwell House Ferry Lane Felixstowe IP11 3AQ on 2024-08-29

View Document

14/03/2414 March 2024 Termination of appointment of Frank Weermeijer as a director on 2024-03-14

View Document

14/03/2414 March 2024 Appointment of Mr John Evert Wegman as a director on 2024-03-14

View Document

14/10/2314 October 2023 Accounts for a small company made up to 2022-12-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

04/01/234 January 2023 Withdrawal of a person with significant control statement on 2023-01-04

View Document

04/01/234 January 2023 Notification of Customs Support Group Uk Limited as a person with significant control on 2022-12-22

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-11 with updates

View Document

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

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-11 with updates

View Document

13/05/2113 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

11/03/2111 March 2021 APPOINTMENT TERMINATED, DIRECTOR CUSTOMS SUPPORT GROUP B.V.

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MR. FRANK WEERMEIJER

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR NIGEL HOPWOOD

View Document

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

View Accounts

23/11/2023 November 2020 DIRECTOR APPOINTED MR DESMOND ROBERT HISCOCK

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

01/10/201 October 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/10/201 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/09/2019

View Document

30/09/2030 September 2020 NOTIFICATION OF PSC STATEMENT ON 30/09/2020

View Document

30/09/2030 September 2020 CESSATION OF CUSTOMS SUPPORT GROUP B.V. AS A PSC

View Document

30/09/2030 September 2020 CESSATION OF NIGEL FREDERICK PAUL HOPWOOD AS A PSC

View Document

16/06/2016 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CUSTOMS SUPPORT GROUP B.V.

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HOPWOOD

View Document

27/02/2027 February 2020 CORPORATE DIRECTOR APPOINTED CUSTOMS SUPPORT GROUP B.V.

View Document

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

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

23/05/1923 May 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

12/11/1812 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/01/1819 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL FREDERICK PAUL HOPWOOD

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/09/1516 September 2015 11/09/15 NO CHANGES

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/10/1314 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/09/1219 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/10/1114 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

19/10/0919 October 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

06/10/086 October 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM C/O BRIMLEY HOUSE THE ST BETHERSDEN ASHFORD KENT TN26 3AG

View Document

12/06/0812 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

28/12/0128 December 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

20/11/9820 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/9823 October 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/08/98

View Document

17/09/9717 September 1997 SECRETARY RESIGNED

View Document

11/09/9711 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/9711 September 1997 Incorporation

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