ASHTON TECHNICAL SOLUTIONS LIMITED

Company Documents

DateDescription
08/02/198 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM COLLEGE HOUSE WG 17 KING EDWARDS ROAD RUISLIP MIDDLESEX HA4 7AE

View Document

08/02/198 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/02/198 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

27/11/1827 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 PREVEXT FROM 31/05/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY ALAN JACOBS / 20/02/2018

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES COWARD

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN WARNEFORD

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JACOBS

View Document

08/07/168 July 2016 SECOND FILING OF AP01 FOR BRIAN RICHARD WARNEFORD

View Document

08/07/168 July 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 DIRECTOR APPOINTED MR BRIAN RICHARD WARNEFORD

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES COWARD / 02/01/2016

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR GEOFFREY ALAN JACOBS

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/07/1528 July 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/06/1425 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/07/135 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

26/04/1326 April 2013 18/02/13 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/07/1217 July 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/08/114 August 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 SECRETARY APPOINTED GEOFFREY ALAN JACOBS

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES COWARD / 01/10/2009

View Document

04/06/104 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM HAWKER

View Document

27/10/0727 October 2007 REGISTERED OFFICE CHANGED ON 27/10/07 FROM: 10 WEDGEWOOD HOUSE, WARLEY STREET, LONDON, E2 0PZ

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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