ASHTEAD TECHNOLOGY HOLDINGS PLC
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 New | Resolutions |
24/04/2524 April 2025 | Group of companies' accounts made up to 2024-12-31 |
17/04/2517 April 2025 | Statement of capital following an allotment of shares on 2025-03-25 |
21/01/2521 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
20/01/2520 January 2025 | Appointment of Mrs Kristin Færøvik as a director on 2025-01-18 |
14/01/2514 January 2025 | Part of the property or undertaking has been released and no longer forms part of charge 134240400005 |
14/01/2514 January 2025 | Satisfaction of charge 134240400004 in full |
14/01/2514 January 2025 | Part of the property or undertaking has been released and no longer forms part of charge 134240400003 |
14/10/2414 October 2024 | Registration of charge 134240400005, created on 2024-10-08 |
12/06/2412 June 2024 | Resolutions |
12/06/2412 June 2024 | Resolutions |
12/06/2412 June 2024 | Resolutions |
12/06/2412 June 2024 | Resolutions |
10/05/2410 May 2024 | Group of companies' accounts made up to 2023-12-31 |
16/04/2416 April 2024 | Statement of capital following an allotment of shares on 2024-04-16 |
20/03/2420 March 2024 | Appointment of Mr Jean Paul Cahuzac as a director on 2024-03-20 |
07/02/247 February 2024 | Director's details changed for Mr William Allan Pirie on 2024-02-07 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
19/12/2319 December 2023 | Termination of appointment of Joseph Adam Connolly as a director on 2023-12-18 |
31/07/2331 July 2023 | Notification of a person with significant control statement |
31/07/2331 July 2023 | Cessation of Bp Inv2 Newco Ltd as a person with significant control on 2021-11-23 |
13/06/2313 June 2023 | Group of companies' accounts made up to 2022-12-31 |
18/04/2318 April 2023 | Satisfaction of charge 134240400002 in full |
18/04/2318 April 2023 | Satisfaction of charge 134240400001 in full |
11/04/2311 April 2023 | Registration of charge 134240400004, created on 2023-04-05 |
11/04/2311 April 2023 | Registration of charge 134240400003, created on 2023-04-05 |
15/03/2315 March 2023 | Statement of capital following an allotment of shares on 2023-03-09 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-21 with no updates |
25/12/2125 December 2021 | Confirmation statement made on 2021-12-25 with updates |
25/12/2125 December 2021 | Current accounting period shortened from 2022-05-31 to 2021-12-31 |
13/12/2113 December 2021 | Second filing of a statement of capital following an allotment of shares on 2021-11-17 |
10/12/2110 December 2021 | Appointment of Mr William Mervyn Frew Carey Shannon as a director on 2021-11-23 |
10/12/2110 December 2021 | Appointment of Mr Anthony Richard Charles Durrant as a director on 2021-11-23 |
10/12/2110 December 2021 | Appointment of Mr Thomas Hamborg-Thomsen as a director on 2021-11-23 |
09/12/219 December 2021 | Statement of capital following an allotment of shares on 2021-11-17 |
09/12/219 December 2021 | Statement of capital following an allotment of shares on 2021-11-23 |
08/12/218 December 2021 | Resolutions |
08/12/218 December 2021 | Memorandum and Articles of Association |
08/12/218 December 2021 | Resolutions |
08/12/218 December 2021 | Resolutions |
08/12/218 December 2021 | Resolutions |
08/12/218 December 2021 | Resolutions |
08/12/218 December 2021 | Memorandum and Articles of Association |
06/12/216 December 2021 | Statement of capital following an allotment of shares on 2021-11-16 |
03/12/213 December 2021 | Sub-division of shares on 2021-11-16 |
23/11/2123 November 2021 | Registration of charge 134240400002, created on 2021-11-23 |
23/11/2123 November 2021 | Registration of charge 134240400001, created on 2021-11-23 |
17/11/2117 November 2021 | |
17/11/2117 November 2021 | Trading certificate for a public company |
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 |
05/11/215 November 2021 | Certificate of change of name |
04/11/214 November 2021 | Notification of Bp Inv2 Newco Ltd as a person with significant control on 2021-11-04 |
04/11/214 November 2021 | Termination of appointment of Uk Company Secretaries Ltd as a secretary on 2021-11-04 |
04/11/214 November 2021 | Appointment of Ms Ingrid Stewart as a secretary on 2021-11-04 |
04/11/214 November 2021 | Appointment of Mr Allan William Pirie as a director on 2021-11-04 |
04/11/214 November 2021 | Appointment of Mr Joseph Adam Connolly as a director on 2021-11-04 |
04/11/214 November 2021 | Confirmation statement made on 2021-11-04 with updates |
04/11/214 November 2021 | Appointment of Ms Ingrid Stewart as a director on 2021-11-04 |
04/11/214 November 2021 | Termination of appointment of Paul Blackburn as a director on 2021-11-04 |
04/11/214 November 2021 | Termination of appointment of Maureen Anne Caveley as a director on 2021-11-04 |
04/11/214 November 2021 | Cessation of System Day (Nominees) Ltd as a person with significant control on 2021-11-04 |
27/05/2127 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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