ASHBRIDGE SOLUTIONS LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

07/12/247 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

27/03/2427 March 2024 Register inspection address has been changed from 15 the Common the Common Crich Matlock DE4 5BH England to 15 the Common Crich Matlock Derbyshire DE4 5BH

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

17/03/2317 March 2023 Change of details for Mrs Deborah Kinghorn as a person with significant control on 2023-03-04

View Document

16/03/2316 March 2023 Change of details for Mrs Deborah Kinghorn as a person with significant control on 2023-03-04

View Document

16/03/2316 March 2023 Director's details changed for Mrs Deborah Kinghorn on 2023-03-04

View Document

16/03/2316 March 2023 Director's details changed for Mrs Deborah Kinghorn on 2023-03-16

View Document

16/03/2316 March 2023 Secretary's details changed for Mrs Deborah Kinghorn on 2023-03-16

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-03-11 with no updates

View Document

13/07/2113 July 2021 Register inspection address has been changed from 6 Bucklebury Bracknell Berkshire RG12 7YH England to 15 the Common the Common Crich Matlock DE4 5BH

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

13/05/2013 May 2020 Registered office address changed from , Stellar Accountants Innovation House, Molly Millars Close, Wokingham, Berkshire, RG41 2RX, England to The Treatment Room 15 High Street Codnor Ripley DE5 9QB on 2020-05-13

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM STELLAR ACCOUNTANTS INNOVATION HOUSE MOLLY MILLARS CLOSE WOKINGHAM BERKSHIRE RG41 2RX ENGLAND

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

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

View Accounts

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH KINGHORN / 05/12/2017

View Document

25/10/1725 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH KINGHORN / 24/10/2017

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH KINGHORN / 24/10/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH KINGHORN / 24/10/2017

View Document

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 11 MARDLEY HILL WELWYN HERTFORDSHIRE AL6 0UE

View Document

11/05/1711 May 2017 Registered office address changed from , 11 Mardley Hill, Welwyn, Hertfordshire, AL6 0UE to The Treatment Room 15 High Street Codnor Ripley DE5 9QB on 2017-05-11

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

31/12/1631 December 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

11/03/1611 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH KINGHORN / 06/11/2015

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH KINGHORN / 06/11/2015

View Document

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

View Accounts

11/03/1511 March 2015 SAIL ADDRESS CHANGED FROM: 27 VULCAN DRIVE BRACKNELL BERKSHIRE RG12 9GN UNITED KINGDOM

View Document

11/03/1511 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH KINGHORN / 28/04/2014

View Document

11/03/1511 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH KINGHORN / 28/04/2014

View Document

09/11/149 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/03/1212 March 2012 SAIL ADDRESS CREATED

View Document

12/03/1212 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 78 YORK STREET LONDON W1H 1DP ENGLAND

View Document

24/01/1224 January 2012 Registered office address changed from , 78 York Street, London, W1H 1DP, England on 2012-01-24

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBBIE KINGHORN / 11/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE KINGHORN / 11/03/2010

View Document

11/12/0911 December 2009 Registered office address changed from , 73 Casterbridge Road, Blackheath, London, SE3 9AD, United Kingdom on 2009-12-11

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 73 CASTERBRIDGE ROAD BLACKHEATH LONDON SE3 9AD UNITED KINGDOM

View Document

11/03/0911 March 2009 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