ASHRIDGE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Appointment of Mr Terence John Hibben as a director on 2025-05-20

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

28/02/2528 February 2025 Accounts for a small company made up to 2024-05-31

View Document

10/02/2510 February 2025 Appointment of Mrs Jacqueline Kensall Wyatt as a director on 2025-02-01

View Document

10/02/2510 February 2025 Appointment of Daniel James Hook as a director on 2025-02-01

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

29/02/2429 February 2024 Accounts for a small company made up to 2023-05-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

28/02/2328 February 2023 Accounts for a small company made up to 2022-05-31

View Document

24/02/2324 February 2023 Termination of appointment of Samantha Nichols as a director on 2023-02-09

View Document

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

View Accounts

05/01/225 January 2022 Accounts for a small company made up to 2021-05-31

View Document

27/10/2127 October 2021 Director's details changed for Mr Simon Jonathan Cole on 2021-10-27

View Document

27/10/2127 October 2021 Change of details for Seiche Water Technology Group Ltd as a person with significant control on 2021-10-27

View Document

27/10/2127 October 2021 Director's details changed for Miss Samantha Nichols on 2021-10-27

View Document

27/10/2127 October 2021 Director's details changed for Mr Mark John Burnett on 2021-10-27

View Document

27/10/2127 October 2021 Registered office address changed from C/O Seiche Group Bradworthy Industrial Estate Langdon Road Bradworthy Devon EX22 7SF United Kingdom to Bradworthy Industrial Estate Langdon Road Bradworthy Holsworthy Devon EX22 7SF on 2021-10-27

View Document

27/10/2127 October 2021 Director's details changed for Mr Roy Wyatt on 2021-10-27

View Document

27/10/2127 October 2021 Director's details changed for Paula Ellison on 2021-10-27

View Document

14/06/2114 June 2021 Termination of appointment of Keith William Hamer as a director on 2021-06-11

View Document

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

View Accounts

10/02/2110 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONATHAN COLE / 05/01/2021

View Document

18/01/2118 January 2021 DIRECTOR APPOINTED PAULA ELLISON

View Document

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM THE CUSTOM HOUSE THE STRAND BARNSTAPLE DEVON EX31 1EU ENGLAND

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM HAMER / 05/01/2021

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA NICHOLS / 05/01/2021

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY WYATT / 05/01/2021

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN BURNETT / 05/01/2021

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

16/01/2016 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

27/02/1927 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MISS SAMANTHA NICHOLS

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR MARK JOHN BURNETT

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROY WYATT / 03/06/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY WYATT / 03/06/2018

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEICHE WATER TECHNOLOGY GROUP LTD

View Document

07/08/177 August 2017 CESSATION OF SEICHE LIMITED AS A PSC

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM HAMER / 01/01/2016

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONATHAN COLE / 22/11/2015

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

23/03/1623 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR KEITH WILLIAM HAMER

View Document

27/10/1527 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 014685140002

View Document

18/06/1518 June 2015

View Document

18/06/1518 June 2015 CURREXT FROM 31/12/2015 TO 31/05/2016

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM UNIT 1A 58 NORTH ROAD INDUSTRIAL ESTATE OKEHAMPTON DEVON EX20 1BQ

View Document

18/06/1518 June 2015

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN ORCHARD

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER ORCHARD

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ORCHARD

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN ORCHARD

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER ORCHARD

View Document

09/06/159 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ORCHARD

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR SIMON JONATHAN COLE

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR ROY WYATT

View Document

15/05/1515 May 2015 20/04/15 STATEMENT OF CAPITAL GBP 51.00

View Document

15/05/1515 May 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/03/1516 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1328 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

06/08/116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/04/114 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/03/1026 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 SUBDIVISION OF SHARES WITH RIGHTS AS PER NEW ARTICLES OF ASSOCIATION 16/09/2008

View Document

22/09/0822 September 2008 S-DIV

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: WEST VIEW ROAD OKEHAMPTON DEVON EX20 1NF

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/06/981 June 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/05/9723 May 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/973 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9724 March 1997 AUDITOR'S RESIGNATION

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/04/961 April 1996 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/05/951 May 1995 RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/08/9419 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9410 May 1994 RETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94

View Document

10/05/9410 May 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/05/9313 May 1993 RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/12/9124 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/12/9124 December 1991 RETURN MADE UP TO 21/03/91; FULL LIST OF MEMBERS

View Document

12/12/9012 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/12/9012 December 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/08/8931 August 1989 RETURN MADE UP TO 15/03/89; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/04/894 April 1989 NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 RETURN MADE UP TO 28/02/88; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 RETURN MADE UP TO 11/04/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/06/8730 June 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

27/12/8627 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/12/8627 December 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

31/05/8631 May 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

31/05/8631 May 1986 FULL ACCOUNTS MADE UP TO 31/12/84

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