Advanced company searchLink opens in new window

ASHDOWN CONTROL SERVICES LIMITED

Company number 02351171

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jun 2008 287 Registered office changed on 06/06/2008 from, evolve energy LIMITED, highlands lane rotherfield greys, henley on thames, oxfordshire, RG9 4PS
06 Jun 2008 288b Appointment terminated director john quinn
06 Jun 2008 288b Appointment terminated secretary gary parke
06 Jun 2008 288b Appointment terminated director daniel soper
06 May 2008 288a Secretary appointed gerald lance budd
25 Jun 2007 363s Return made up to 19/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
02 Apr 2007 AA Accounts for a small company made up to 31 December 2006
23 Jan 2007 225 Accounting reference date shortened from 30/04/07 to 31/12/06
28 Dec 2006 288a New secretary appointed;new director appointed
28 Dec 2006 288a New director appointed
28 Dec 2006 288a New director appointed
11 Dec 2006 AA Accounts for a small company made up to 30 April 2006
10 Dec 2006 287 Registered office changed on 10/12/06 from: 12 lonsdale gardens, tunbridge wells, kent TN1 1PA
10 Dec 2006 288b Director resigned
10 Dec 2006 288b Director resigned
10 Dec 2006 288b Director resigned
10 Dec 2006 288b Secretary resigned;director resigned
27 Feb 2006 363a Return made up to 19/02/06; full list of members
08 Dec 2005 AA Accounts for a small company made up to 30 April 2005
24 Mar 2005 363a Return made up to 19/02/05; full list of members
13 Oct 2004 AA Accounts for a small company made up to 30 April 2004
23 Mar 2004 363a Return made up to 19/02/04; full list of members
17 Nov 2003 AA Accounts for a small company made up to 30 April 2003
27 Feb 2003 288c Director's particulars changed
27 Feb 2003 363a Return made up to 19/02/03; full list of members