ASHRIDGE MONITORING LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

27/02/2527 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

12/02/2512 February 2025 Appointment of Mrs Jacqueline Kensall Wyatt as a director on 2025-02-11

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-24 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/03/245 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-24 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/10/2128 October 2021 Director's details changed for Roy Wyatt on 2021-10-27

View Document

27/10/2127 October 2021 Change of details for Mr Roy Wyatt as a person with significant control on 2021-10-27

View Document

27/10/2127 October 2021 Director's details changed for Mr Simon Jonathan Cole on 2021-10-27

View Document

27/10/2127 October 2021 Change of details for Ashridge Engineering Limited as a person with significant control on 2021-10-27

View Document

27/10/2127 October 2021 Registered office address changed from C/O Seiche Group Bradworthy Industrial Estate Langdon Road Bradworthy Devon EX22 7SF United Kingdom to Bradworthy Industrial Estate Langdon Road Bradworthy Holsworthy Devon EX22 7SF on 2021-10-27

View Document

06/08/216 August 2021 Change of details for Ashridge Engineering Limited as a person with significant control on 2021-02-18

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/02/2110 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/01/206 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/12/183 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONATHAN COLE / 03/06/2018

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROY WYATT / 03/06/2018

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROY WYATT / 03/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/01/1825 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR ROY WYATT / 30/05/2017

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHRIDGE ENGINEERING LIMITED

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONATHAN COLE / 22/11/2015

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY WYATT

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/06/1628 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/06/1530 June 2015 CURRSHO FROM 30/06/2016 TO 31/05/2016

View Document

26/06/1526 June 2015 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