ASHBY COMPUTER SERVICES (NORTHAMPTON) LTD

Company Documents

DateDescription
31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

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

View Accounts

07/12/237 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

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

View Accounts

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

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

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

21/10/2121 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

31/01/2131 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

12/11/1912 November 2019 SECRETARY APPOINTED MR ANDREW HICKMAN

View Document

11/11/1911 November 2019 CESSATION OF BRIAN DAVIES AS A PSC

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, SECRETARY BRIAN DAVIES

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLLIS

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR FRED UNDERWOOD

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIES

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR IAN RUFFELL

View Document

11/11/1911 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRED UNDERWOOD

View Document

11/11/1911 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN RUFFELL

View Document

11/11/1911 November 2019 CESSATION OF STEPHEN COLLIS AS A PSC

View Document

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

View Accounts

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVIES / 26/03/2019

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN DAVIES / 26/03/2019

View Document

29/03/1929 March 2019 SECRETARY'S CHANGE OF PARTICULARS / BRIAN DAVIES / 26/03/2019

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM THE PHOENIX BUILDING SYWELL AIRPORT SYWELL NORTHANTS NN6 0BN

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

05/11/185 November 2018 SECRETARY'S CHANGE OF PARTICULARS / BRIAN DAVIES / 06/06/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVIES / 06/06/2018

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN DAVIES / 06/06/2018

View Document

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

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

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

11/11/1511 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/11/1427 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

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

View Accounts

27/11/1327 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

05/03/135 March 2013 COMPANY NAME CHANGED ASHBY COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 05/03/13

View Document

27/02/1327 February 2013 CHANGE OF NAME 19/02/2013

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVIES / 23/08/2010

View Document

29/10/1229 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

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

View Accounts

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/10/1131 October 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN COLLIS / 28/10/2011

View Document

09/03/119 March 2011 SECRETARY APPOINTED BRIAN DAVIES

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY PETER TAYLOR

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/12/109 December 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN COLLINS / 28/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVIES / 28/10/2009

View Document

25/11/0925 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED STEVEN COLLINS

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER TAYLOR

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/01/0727 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/11/036 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/11/024 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/11/017 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/11/0010 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

09/11/999 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

20/11/9820 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/12/978 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

19/05/9619 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

14/11/9514 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

17/11/9417 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

10/11/9310 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

09/11/929 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

13/01/9213 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

06/11/906 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

16/03/9016 March 1990 EXEMPTION FROM APPOINTING AUDITORS 06/12/89

View Document

16/03/9016 March 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 REGISTERED OFFICE CHANGED ON 31/10/88 FROM: THE PHOENIX BUILDING SYWELL AIRPORT SYWELL NORTHANTS NN6 0BN

View Document

31/10/8831 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/8828 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/886 October 1988 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