ASHLEY JAMES TECHNOLOGY LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 Return of final meeting in a creditors' voluntary winding up

View Document

17/06/2517 June 2025 Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to 1 Hardman Street Spinningfields Manchester M3 3HF on 2025-06-17

View Document

28/10/2428 October 2024 Liquidators' statement of receipts and payments to 2024-08-08

View Document

17/10/2417 October 2024 Resolutions

View Document

02/10/232 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/09/2321 September 2023 Registered office address changed from Flint Glass Works 64 Jersey Street Manchester M4 6JW to 2nd Floor 9 Portland Street Manchester M1 3BE on 2023-09-21

View Document

24/08/2324 August 2023 Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 2023-08-24

View Document

23/08/2323 August 2023 Statement of affairs

View Document

23/08/2323 August 2023 Appointment of a voluntary liquidator

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 ADOPT ARTICLES 29/04/2020

View Document

25/06/2025 June 2020 ARTICLES OF ASSOCIATION

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER MARTIN / 15/01/2020

View Document

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

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PREVSHO FROM 30/09/2019 TO 31/12/2018

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM C/O DPC VERNON ROAD STOKE-ON-TRENT UNITED KINGDOM ST4 2QY UNITED KINGDOM

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115669300001

View Document

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

View Accounts

13/09/1813 September 2018 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