ASHTEAD TECHNOLOGY HOLDINGS PLC

Company Documents

DateDescription
05/06/255 June 2025 NewResolutions

View Document

24/04/2524 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2025-03-25

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

20/01/2520 January 2025 Appointment of Mrs Kristin Færøvik as a director on 2025-01-18

View Document

14/01/2514 January 2025 Part of the property or undertaking has been released and no longer forms part of charge 134240400005

View Document

14/01/2514 January 2025 Satisfaction of charge 134240400004 in full

View Document

14/01/2514 January 2025 Part of the property or undertaking has been released and no longer forms part of charge 134240400003

View Document

14/10/2414 October 2024 Registration of charge 134240400005, created on 2024-10-08

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

10/05/2410 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2024-04-16

View Document

20/03/2420 March 2024 Appointment of Mr Jean Paul Cahuzac as a director on 2024-03-20

View Document

07/02/247 February 2024 Director's details changed for Mr William Allan Pirie on 2024-02-07

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

19/12/2319 December 2023 Termination of appointment of Joseph Adam Connolly as a director on 2023-12-18

View Document

31/07/2331 July 2023 Notification of a person with significant control statement

View Document

31/07/2331 July 2023 Cessation of Bp Inv2 Newco Ltd as a person with significant control on 2021-11-23

View Document

13/06/2313 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Satisfaction of charge 134240400002 in full

View Document

18/04/2318 April 2023 Satisfaction of charge 134240400001 in full

View Document

11/04/2311 April 2023 Registration of charge 134240400004, created on 2023-04-05

View Document

11/04/2311 April 2023 Registration of charge 134240400003, created on 2023-04-05

View Document

15/03/2315 March 2023 Statement of capital following an allotment of shares on 2023-03-09

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

25/12/2125 December 2021 Confirmation statement made on 2021-12-25 with updates

View Document

25/12/2125 December 2021 Current accounting period shortened from 2022-05-31 to 2021-12-31

View Document

13/12/2113 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-11-17

View Document

10/12/2110 December 2021 Appointment of Mr William Mervyn Frew Carey Shannon as a director on 2021-11-23

View Document

10/12/2110 December 2021 Appointment of Mr Anthony Richard Charles Durrant as a director on 2021-11-23

View Document

10/12/2110 December 2021 Appointment of Mr Thomas Hamborg-Thomsen as a director on 2021-11-23

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-11-17

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-11-23

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Memorandum and Articles of Association

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Memorandum and Articles of Association

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-11-16

View Document

03/12/213 December 2021 Sub-division of shares on 2021-11-16

View Document

23/11/2123 November 2021 Registration of charge 134240400002, created on 2021-11-23

View Document

23/11/2123 November 2021 Registration of charge 134240400001, created on 2021-11-23

View Document

17/11/2117 November 2021

View Document

17/11/2117 November 2021 Trading certificate for a public company

View Document

09/11/219 November 2021 Registered office address changed from 11 Church Road Great Bookham Leatherhead KT23 3PB United Kingdom to 1 Gateshead Close Sunderland Road Sandy Bedfordshire SG19 1RS on 2021-11-09

View Document

05/11/215 November 2021 Certificate of change of name

View Document

04/11/214 November 2021 Notification of Bp Inv2 Newco Ltd as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Termination of appointment of Uk Company Secretaries Ltd as a secretary on 2021-11-04

View Document

04/11/214 November 2021 Appointment of Ms Ingrid Stewart as a secretary on 2021-11-04

View Document

04/11/214 November 2021 Appointment of Mr Allan William Pirie as a director on 2021-11-04

View Document

04/11/214 November 2021 Appointment of Mr Joseph Adam Connolly as a director on 2021-11-04

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

04/11/214 November 2021 Appointment of Ms Ingrid Stewart as a director on 2021-11-04

View Document

04/11/214 November 2021 Termination of appointment of Paul Blackburn as a director on 2021-11-04

View Document

04/11/214 November 2021 Termination of appointment of Maureen Anne Caveley as a director on 2021-11-04

View Document

04/11/214 November 2021 Cessation of System Day (Nominees) Ltd as a person with significant control on 2021-11-04

View Document

27/05/2127 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information