ASHTON COMPUTING LTD

Company Documents

DateDescription
22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

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

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 26 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

11/05/1211 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 Annual return made up to 26 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

15/06/1015 June 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 SECRETARY RESIGNED JENNIFER REMMENT

View Document

10/06/0910 June 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

18/06/0718 June 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 COMPANY NAME CHANGED ASHTON COMPUTERS LTD. CERTIFICATE ISSUED ON 02/08/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED

View Document

05/01/005 January 2000 COMPANY NAME CHANGED ASHTON COMPUTING LTD CERTIFICATE ISSUED ON 06/01/00

View Document

29/06/9929 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 COMPANY NAME CHANGED ACTEBIS IT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/06/99

View Document

03/04/993 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 S366A DISP HOLDING AGM 19/07/98 S252 DISP LAYING ACC 19/07/98

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/04/986 April 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 NC INC ALREADY ADJUSTED 28/04/97

View Document

25/06/9725 June 1997 REGISTERED OFFICE CHANGED ON 25/06/97 FROM: 22 PARK HILL FLEET CHURCH CROOKHAM HAMPSHIRE GU13 0PW

View Document

25/06/9725 June 1997 � NC 100/200 28/04/97

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 SECRETARY RESIGNED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

26/03/9726 March 1997 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