ASHVALE PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-02-17 with updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/09/2017 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

15/11/1915 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

10/09/1810 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

20/12/1720 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

25/02/1625 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

01/03/151 March 2015 REGISTERED OFFICE CHANGED ON 01/03/2015 FROM BRIDGEWATER HOUSE CENTURY PARK CASPIAN ROAD ALTRINCHAM CHESHIRE WA14 5HH

View Document

01/03/151 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

08/03/148 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/03/132 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/02/1229 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL PHILIP COALBRAN / 26/02/2010

View Document

01/03/101 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY JAMES BOOKER

View Document

14/12/0914 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 FIRST GAZETTE

View Document

15/06/0615 June 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 SECRETARY RESIGNED

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 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