ASHBERRY CARE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

08/01/248 January 2024 Registered office address changed from Imex House Imex House Maxted Road Hemel Hempstead Industrial Hemel Hempstead HP2 7DX United Kingdom to 1 Lea Business Park Lower Luton Road Harpenden AL5 5EQ on 2024-01-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Registration of charge 105761640001, created on 2023-09-29

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

26/01/2326 January 2023 Termination of appointment of Ashberry Holdings Limited as a director on 2023-01-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

27/09/2227 September 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/02/204 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED PETER VALIAITS

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER VALAITIS

View Document

09/02/189 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/02/2018

View Document

09/02/189 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1723 January 2017 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