ASH TEST SOLUTIONS LTD

Company Documents

DateDescription
03/05/223 May 2022 Return of final meeting in a members' voluntary winding up

View Document

05/08/215 August 2021 Appointment of a voluntary liquidator

View Document

05/08/215 August 2021 Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2021-08-05

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Declaration of solvency

View Document

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

26/06/1926 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

28/05/1828 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN STEWART HILL

View Document

04/07/174 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

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

View Accounts

12/08/1612 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MRS CAROLINE CHRISTINE HILL

View Document

14/09/1514 September 2015 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

14/08/1514 August 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/07/1312 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

12/03/1312 March 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE CHRISTINE HILL / 11/03/2013

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN STEWART HILL / 11/03/2013

View Document

27/02/1327 February 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE CHRISTINE HILL / 27/02/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN STEWART HILL / 27/02/2013

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/06/1127 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN STEWART HILL / 01/10/2009

View Document

28/06/1028 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/10/0526 October 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

25/06/0425 June 2004 SECRETARY RESIGNED

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 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