ASHTREE PROPERTY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/10/256 October 2025 New | Total exemption full accounts made up to 2025-05-31 |
06/05/256 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
28/03/2528 March 2025 | Registration of charge 113482200011, created on 2025-03-21 |
21/10/2421 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
06/05/246 May 2024 | Confirmation statement made on 2024-05-06 with updates |
01/02/241 February 2024 | Total exemption full accounts made up to 2023-05-31 |
29/11/2329 November 2023 | Change of details for Dr Muhammad Ali Ejaz as a person with significant control on 2023-11-28 |
28/11/2328 November 2023 | Director's details changed for Dr Muhammad Ali Ejaz on 2023-11-28 |
28/11/2328 November 2023 | Change of details for Dr Muhammad Ali Ejaz as a person with significant control on 2023-11-28 |
28/11/2328 November 2023 | Registered office address changed from 46 Wheelwright Road Erdington Birmingham West Midlands B24 8PB England to 75 Redlake Drive Stourbridge DY9 0RX on 2023-11-28 |
28/11/2328 November 2023 | Director's details changed for Dr Muhammad Ali Ejaz on 2023-11-28 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
08/05/238 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with updates |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/07/2014 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
17/03/2017 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 113482200007 |
27/01/2027 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 113482200006 |
05/11/195 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113482200005 |
22/08/1922 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113482200004 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
05/04/195 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113482200003 |
20/02/1920 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113482200002 |
16/10/1816 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113482200001 |
11/05/1811 May 2018 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM SKN BUSINESS CENTRE 1 GUILDFORD STREET BIRMINGHAM WEST MIDLANDS B19 2HN UNITED KINGDOM |
07/05/187 May 2018 | 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