ASHP ASSET MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewCompulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-05-07 with no updates

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Termination of appointment of Michael John Dalby as a director on 2021-10-12

View Document

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

View Document

29/09/2229 September 2022 Termination of appointment of Marc Proudlove Jones as a director on 2021-10-12

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

03/03/223 March 2022 Notification of Martin Terence William Smith as a person with significant control on 2021-09-17

View Document

03/03/223 March 2022 Cessation of Dynamis Associates Ltd as a person with significant control on 2021-09-17

View Document

19/01/2219 January 2022 Termination of appointment of Leigh Goodman as a director on 2022-01-17

View Document

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

View Accounts

12/10/2112 October 2021 Termination of appointment of James Michael Eden as a director on 2021-10-12

View Document

19/07/2119 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

01/08/201 August 2020 DIRECTOR APPOINTED MR JAMES MICHAEL EDEN

View Document

01/08/201 August 2020 REGISTERED OFFICE CHANGED ON 01/08/2020 FROM 413 CHADWICK HOUSE BIRCHWOOD PARK WARRINGTON WA3 6AE ENGLAND

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH GOODMAN / 27/05/2020

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SMITH / 27/05/2020

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / DYNAMIS ASSOCIATES LTD / 27/05/2020

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

14/04/2014 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

03/12/193 December 2019 ADOPT ARTICLES 30/09/2019

View Document

08/10/198 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114682740001

View Document

08/10/198 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114682740002

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM QUAINTWAYS HIGH STREET PENSHURST KENT TN11 8BT ENGLAND

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

09/05/199 May 2019 CESSATION OF LEIGH GOODMAN AS A PSC

View Document

09/05/199 May 2019 CESSATION OF MARTIN SMITH AS A PSC

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYNAMIS ASSOCIATES LTD

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR MICHAEL JOHN DALBY

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR MARC JONES

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HOSKIN

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 CESSATION OF MARK HOSKIN AS A PSC

View Document

17/07/1817 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information