ASHRONA POWER SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-03-09 with updates |
08/08/248 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/03/249 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-03-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-03-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/03/1916 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/10/1819 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC3181420001 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/03/1617 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/04/1519 April 2015 | REGISTERED OFFICE CHANGED ON 19/04/2015 FROM 12 BOWFIELD ROAD WEST KILBRIDE AYRSHIRE KA23 9JY |
19/04/1519 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / AUSTEN JAMES HASTINGS BROWN / 05/01/2015 |
19/04/1519 April 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/03/1414 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/03/1318 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/03/1211 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/04/115 April 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
05/04/115 April 2011 | REGISTERED OFFICE CHANGED ON 05/04/2011 FROM CAPELLA BUILDING (TENTH FLOOR) 60 YORK STREET GLASGOW G2 8JX |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/06/1015 June 2010 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 152 BATH STREET GLASGOW G2 4TB |
26/03/1026 March 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AARON GORDON HASTINGS BROWN / 09/03/2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEIGH CATHERINE BROWN / 09/03/2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AUSTEN JAMES HASTINGS BROWN / 09/03/2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/03/0926 March 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/03/0827 March 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/08/079 August 2007 | DIRECTOR RESIGNED |
09/08/079 August 2007 | SECRETARY RESIGNED |
01/08/071 August 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/08/071 August 2007 | NEW DIRECTOR APPOINTED |
01/08/071 August 2007 | NEW DIRECTOR APPOINTED |
28/06/0728 June 2007 | COMPANY NAME CHANGED MACROCOM (971) LIMITED CERTIFICATE ISSUED ON 28/06/07 |
09/03/079 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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