ASHVALE INTEGRATED PROPERTY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/07/2325 July 2023 | Micro company accounts made up to 2023-03-31 |
08/06/238 June 2023 | Registered office address changed from Unit 17 Tawe Business Village, Phoenix Way Llansamlet Swansea West Glamorgan SA7 9LA to 71 st. Catherines Court Maritime Quarter Swansea SA1 1SD on 2023-06-08 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/11/2210 November 2022 | Micro company accounts made up to 2022-03-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
18/05/1918 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/05/1515 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/05/1429 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/02/138 February 2013 | REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 71 ST CATHERINES COURT MARITIME QUARTER SWANSEA WEST GLAMORGAN SA1 1SD |
07/02/137 February 2013 | COMPANY NAME CHANGED ASHVALE PROPERTIES GB LIMITED CERTIFICATE ISSUED ON 07/02/13 |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/06/1212 June 2012 | PREVSHO FROM 31/05/2012 TO 31/03/2012 |
08/05/128 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
24/05/1124 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LLEWELLYN / 05/05/2010 |
03/06/103 June 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | 31/05/07 TOTAL EXEMPTION FULL |
05/10/075 October 2007 | RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS |
17/08/0717 August 2007 | REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 30 HIGHMOOR MARITIME QUARTER SWANSEA SA1 1YE |
19/03/0719 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
16/06/0516 June 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
05/02/055 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
01/06/041 June 2004 | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS |
04/03/044 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
27/06/0327 June 2003 | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS |
14/03/0314 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
05/06/025 June 2002 | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS |
28/03/0228 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
31/05/0131 May 2001 | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS |
23/02/0123 February 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
01/02/011 February 2001 | DIRECTOR RESIGNED |
01/02/011 February 2001 | NEW DIRECTOR APPOINTED |
25/05/0025 May 2000 | RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS |
28/02/0028 February 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
27/05/9927 May 1999 | RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS |
10/10/9810 October 1998 | PARTICULARS OF MORTGAGE/CHARGE |
21/05/9821 May 1998 | NEW DIRECTOR APPOINTED |
21/05/9821 May 1998 | REGISTERED OFFICE CHANGED ON 21/05/98 FROM: 372 OLD STREET LONDON EC1V 9LT |
21/05/9821 May 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/05/9821 May 1998 | SECRETARY RESIGNED |
21/05/9821 May 1998 | DIRECTOR RESIGNED |
05/05/985 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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