ASHBERRY CARE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-02-12 with no updates |
20/12/2420 December 2024 | Accounts for a small company made up to 2023-12-31 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/10/2311 October 2023 | Registration of charge 105761640001, created on 2023-09-29 |
28/09/2328 September 2023 | Accounts for a small company made up to 2022-12-31 |
17/03/2317 March 2023 | Confirmation statement made on 2023-02-12 with no updates |
26/01/2326 January 2023 | Termination of appointment of Ashberry Holdings Limited as a director on 2023-01-19 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Accounts for a small company made up to 2021-12-31 |
27/09/2227 September 2022 | Previous accounting period shortened from 2022-01-31 to 2021-12-31 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
04/02/204 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
01/02/191 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
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 |
24/01/1924 January 2019 | DIRECTOR APPOINTED PETER VALIAITS |
24/01/1924 January 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
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 |
09/02/189 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER VALAITIS |
09/02/189 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/02/2018 |
09/02/189 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/01/1723 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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