ASHVALE INTEGRATED PROPERTY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

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

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Registered office address changed from Unit 17 Tawe Business Village, Phoenix Way Llansamlet Swansea West Glamorgan SA7 9LA to 71 st. Catherines Court Maritime Quarter Swansea SA1 1SD on 2023-06-08

View Document

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

View Document

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

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-05 with no updates

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

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

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

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

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

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

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

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

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

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

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

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

View Accounts

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 71 ST CATHERINES COURT MARITIME QUARTER SWANSEA WEST GLAMORGAN SA1 1SD

View Document

07/02/137 February 2013 COMPANY NAME CHANGED ASHVALE PROPERTIES GB LIMITED CERTIFICATE ISSUED ON 07/02/13

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

08/05/128 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

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

View Accounts

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/05/1124 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LLEWELLYN / 05/05/2010

View Document

03/06/103 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

05/10/075 October 2007 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 30 HIGHMOOR MARITIME QUARTER SWANSEA SA1 1YE

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

10/10/9810 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 SECRETARY RESIGNED

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 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