ASHTONE ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 Compulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 Compulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

21/08/2521 August 2025 Total exemption full accounts made up to 2024-09-30

View Document

29/07/2529 July 2025 Registered office address changed from Ashtone Electrical Services Limited Cal Office Number 117C, Lyon Way, Frimley Road Camberley Surrey GU16 7ER United Kingdom to Quatro House (117C) Ashtone Electrical Services Limited C/O Cal Lyon Way, Frimley Camberley GU16 7ER on 2025-07-29

View Document

14/07/2514 July 2025 Registered office address changed from Suite J Bridge Road Innovation Centre Camberley Surrey GU15 2QR England to Ashtone Electrical Services Limited Cal Office Number 117C, Lyon Way, Frimley Road Camberley Surrey GU16 7ER on 2025-07-14

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/08/2414 August 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

27/06/2427 June 2024 Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to Suite J Bridge Road Innovation Centre Camberley Surrey GU15 2QR on 2024-06-27

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-03-03 with updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-03-03 with updates

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/02/2220 February 2022 Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW England to 250 Fowler Ave Farnborough Hampshire GU14 7JP on 2022-02-20

View Document

08/02/228 February 2022 Micro company accounts made up to 2020-09-30

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

20/12/1920 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 10 SARUM HILL BASINGSTOKE HAMPSHIRE RG21 8SR

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/03/155 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEIGH GILL / 01/01/2015

View Document

05/03/155 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEIGH GILL / 03/03/2014

View Document

06/03/146 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM VIEWPOINT BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4RG UNITED KINGDOM

View Document

26/04/1326 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

07/08/127 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/08/127 August 2012 COMPANY NAME CHANGED ASHTONE ELECTRICAL & MECHANICAL SERVICES LIMITED CERTIFICATE ISSUED ON 07/08/12

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HIGGINS

View Document

22/05/1222 May 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

22/05/1222 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

22/05/1222 May 2012 SAIL ADDRESS CREATED

View Document

03/03/113 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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