INNOVATIVE ASH 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
25/09/2525 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-07-08 with updates

View Document

18/03/2518 March 2025 Registration of charge SC6356130001, created on 2025-03-11

View Document

13/03/2513 March 2025 Memorandum and Articles of Association

View Document

13/03/2513 March 2025 Change of share class name or designation

View Document

13/03/2513 March 2025 Particulars of variation of rights attached to shares

View Document

13/03/2513 March 2025 Notification of Augean Limited as a person with significant control on 2025-03-11

View Document

13/03/2513 March 2025 Resolutions

View Document

12/03/2512 March 2025 Director's details changed for Mr Robert Craig Green on 2025-03-11

View Document

12/03/2512 March 2025 Statement of capital following an allotment of shares on 2025-03-11

View Document

12/03/2512 March 2025 Termination of appointment of Angus James Hamilton as a director on 2025-03-11

View Document

12/03/2512 March 2025 Cessation of Organic Innovative Solutions Ltd as a person with significant control on 2025-03-11

View Document

12/03/2512 March 2025 Registered office address changed from Levenseat by Forth Lanark ML11 8EP Scotland to 36 Clark Street Paisley PA3 1RB on 2025-03-12

View Document

12/03/2512 March 2025 Appointment of Mr Paul Michael Boote as a director on 2025-03-11

View Document

12/03/2512 March 2025 Appointment of Mr Richard Michael Brooke as a director on 2025-03-11

View Document

12/03/2512 March 2025 Appointment of Mr Sean Edward Houghton as a director on 2025-03-11

View Document

04/02/254 February 2025 Termination of appointment of Derek Walker as a director on 2025-01-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Micro company accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Termination of appointment of Karen Margaret Barrett as a secretary on 2023-12-31

View Document

30/08/2430 August 2024 Memorandum and Articles of Association

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2021-12-31

View Document

09/11/229 November 2022 Cessation of Levenseat Ltd. as a person with significant control on 2022-09-20

View Document

09/11/229 November 2022 Change of details for Organic Innovative Solutions Ltd as a person with significant control on 2022-09-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / LEVENSEAT LTD. / 27/02/2020

View Document

23/10/2023 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORGANIC INNOVATIVE SOLUTIONS LTD

View Document

08/10/208 October 2020 27/02/20 STATEMENT OF CAPITAL GBP 200.00

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

24/09/2024 September 2020 CONFLICT OF INTERESTS 27/02/2020

View Document

27/05/2027 May 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

26/09/1926 September 2019 SECRETARY APPOINTED MRS KAREN MARGARET BARRETT

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR ROBERT CRAIG GREEN

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR ANGUS JAMES HAMILTON

View Document

09/07/199 July 2019 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