ASHWIN TECHNICAL LIMITED

Company Documents

DateDescription
23/03/2423 March 2024 Compulsory strike-off action has been suspended

View Document

23/03/2423 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-04-25 with updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

08/12/228 December 2022 Registered office address changed from Unit 3, Hope Chapel Curzon Road Ashton Under Lyne Lancashire OL6 9LX United Kingdom to 78 Richmond Street Ashton-Under-Lyne OL6 7BJ on 2022-12-08

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/09/2216 September 2022 Compulsory strike-off action has been suspended

View Document

16/09/2216 September 2022 Compulsory strike-off action has been suspended

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Registered office address changed from Unit 3 Hope Chaple Curzon Road Ashton Under Lyne Lancashire OL6 9LX United Kingdom to Unit 3, Hope Chapel Curzon Road Ashton Under Lyne Lancashire OL6 9LX on 2022-03-01

View Document

01/03/221 March 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

15/07/2115 July 2021 Cessation of Shazad Azam as a person with significant control on 2021-06-01

View Document

15/07/2115 July 2021 Termination of appointment of Shazad Azam as a director on 2021-06-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM 38 FIRBANK CLOSE ASHTON UNDER LYNE LANCASHIRE OL7 0AD

View Document

18/02/2118 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASSAN MAHMMOD

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAZAD AZAM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 DIRECTOR APPOINTED MR HASSAN MAHMOOD

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

10/05/1810 May 2018 COMPANY NAME CHANGED GREEN ENERGY LOGISTICS LIMITED CERTIFICATE ISSUED ON 10/05/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

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

View Accounts

31/01/1631 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/12/1531 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

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

View Accounts

04/02/154 February 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/05/1429 May 2014 DISS40 (DISS40(SOAD))

View Document

28/05/1428 May 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

13/05/1413 May 2014 FIRST GAZETTE

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM TAMESIDE CENTRE FOR ENTERPRISE OLD STREET ASHTON-UNDER-LYNE OL6 7SF ENGLAND

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAZAD AZAM / 05/03/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/126 December 2012 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