ASHTREE PROPERTY SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

28/03/2528 March 2025 Registration of charge 113482200011, created on 2025-03-21

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

06/05/246 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/11/2329 November 2023 Change of details for Dr Muhammad Ali Ejaz as a person with significant control on 2023-11-28

View Document

28/11/2328 November 2023 Director's details changed for Dr Muhammad Ali Ejaz on 2023-11-28

View Document

28/11/2328 November 2023 Change of details for Dr Muhammad Ali Ejaz as a person with significant control on 2023-11-28

View Document

28/11/2328 November 2023 Registered office address changed from 46 Wheelwright Road Erdington Birmingham West Midlands B24 8PB England to 75 Redlake Drive Stourbridge DY9 0RX on 2023-11-28

View Document

28/11/2328 November 2023 Director's details changed for Dr Muhammad Ali Ejaz on 2023-11-28

View Document

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

View Accounts

08/05/238 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

19/10/2219 October 2022 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

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

14/07/2014 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113482200007

View Document

27/01/2027 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113482200006

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113482200005

View Document

22/08/1922 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113482200004

View Document

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

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113482200003

View Document

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113482200002

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113482200001

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM SKN BUSINESS CENTRE 1 GUILDFORD STREET BIRMINGHAM WEST MIDLANDS B19 2HN UNITED KINGDOM

View Document

07/05/187 May 2018 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