ASHVALE PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-17 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-17 with updates |
30/08/2330 August 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-17 with updates |
16/02/2316 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/09/2017 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
15/11/1915 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
10/09/1810 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
20/12/1720 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
01/03/151 March 2015 | REGISTERED OFFICE CHANGED ON 01/03/2015 FROM BRIDGEWATER HOUSE CENTURY PARK CASPIAN ROAD ALTRINCHAM CHESHIRE WA14 5HH |
01/03/151 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/03/148 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/03/132 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/02/1229 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
01/11/111 November 2011 | 31/05/11 TOTAL EXEMPTION FULL |
24/02/1124 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
22/09/1022 September 2010 | 31/05/10 TOTAL EXEMPTION FULL |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARL PHILIP COALBRAN / 26/02/2010 |
01/03/101 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
28/01/1028 January 2010 | APPOINTMENT TERMINATED, SECRETARY JAMES BOOKER |
14/12/0914 December 2009 | 31/05/09 TOTAL EXEMPTION FULL |
03/04/093 April 2009 | 31/05/08 TOTAL EXEMPTION FULL |
18/03/0918 March 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
21/09/0721 September 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | FIRST GAZETTE |
15/06/0615 June 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07 |
02/06/062 June 2006 | NEW SECRETARY APPOINTED |
02/06/062 June 2006 | SECRETARY RESIGNED |
02/06/062 June 2006 | REGISTERED OFFICE CHANGED ON 02/06/06 FROM: THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX |
02/06/062 June 2006 | DIRECTOR RESIGNED |
02/06/062 June 2006 | NEW DIRECTOR APPOINTED |
17/02/0617 February 2006 | 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