- Company Overview for ASHRIDGE ENGINEERING LIMITED (01468514)
- Filing history for ASHRIDGE ENGINEERING LIMITED (01468514)
- People for ASHRIDGE ENGINEERING LIMITED (01468514)
- Charges for ASHRIDGE ENGINEERING LIMITED (01468514)
- More for ASHRIDGE ENGINEERING LIMITED (01468514)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Feb 2025 | AP01 | Appointment of Daniel James Hook as a director on 1 February 2025 | |
10 Feb 2025 | AP01 | Appointment of Mrs Jacqueline Kensall Wyatt as a director on 1 February 2025 | |
07 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
29 Feb 2024 | AA | Accounts for a small company made up to 31 May 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
28 Feb 2023 | AA | Accounts for a small company made up to 31 May 2022 | |
24 Feb 2023 | TM01 | Termination of appointment of Samantha Nichols as a director on 9 February 2023 | |
31 May 2022 | TM01 | Termination of appointment of Simon Jonathan Cole as a director on 31 May 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
08 Mar 2022 | PSC05 | Change of details for Seiche Water Technology Group Ltd as a person with significant control on 8 March 2022 | |
07 Mar 2022 | PSC04 | Change of details for Mr Roy Wyatt as a person with significant control on 7 March 2022 | |
05 Jan 2022 | AA | Accounts for a small company made up to 31 May 2021 | |
27 Oct 2021 | CH01 | Director's details changed for Mr Mark John Burnett on 27 October 2021 | |
27 Oct 2021 | CH01 | Director's details changed for Mr Simon Jonathan Cole on 27 October 2021 | |
27 Oct 2021 | CH01 | Director's details changed for Mr Roy Wyatt on 27 October 2021 | |
27 Oct 2021 | CH01 | Director's details changed for Miss Samantha Nichols on 27 October 2021 | |
27 Oct 2021 | CH01 | Director's details changed for Paula Ellison on 27 October 2021 | |
27 Oct 2021 | PSC05 | Change of details for Seiche Water Technology Group Ltd as a person with significant control on 27 October 2021 | |
27 Oct 2021 | AD01 | 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 27 October 2021 | |
14 Jun 2021 | TM01 | Termination of appointment of Keith William Hamer as a director on 11 June 2021 | |
09 Apr 2021 | PSC05 | Change of details for Seiche Water Technology Group Ltd as a person with significant control on 18 February 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
18 Feb 2021 | CH01 | Director's details changed for Mr Keith William Hamer on 18 February 2021 | |
18 Feb 2021 | AD01 | Registered office address changed from Lime Court Pathfields Business Park South Molten Devon EX36 3LH United Kingdom to C/O Seiche Group Bradworthy Industrial Estate Langdon Road Bradworthy Devon EX22 7SF on 18 February 2021 | |
18 Feb 2021 | CH01 | Director's details changed for Mr Mark John Burnett on 18 February 2021 |