Advanced company searchLink opens in new window

ASHLINK SOFTWARE LIMITED

Company number 03325439

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)
28 Sep 2017 AA Full accounts made up to 31 December 2016
09 Aug 2017 AP01 Appointment of Mr. Horace Vincent Draa Iii as a director on 1 August 2017
08 Aug 2017 TM01 Termination of appointment of Paul Joseph Stanukinas as a director on 31 July 2017
08 Aug 2017 TM02 Termination of appointment of Paul Joseph Stanukinas as a secretary on 31 July 2017
08 Aug 2017 AP03 Appointment of Mr. Horace Vincent Draa Iii as a secretary on 1 August 2017
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
05 Jan 2017 TM02 Termination of appointment of Timothy Ladbrooke as a secretary on 31 December 2016
05 Jan 2017 TM01 Termination of appointment of David Lee Rawlinson Ii as a director on 31 December 2016
05 Jan 2017 AP03 Appointment of Mr. Paul Joseph Stanukinas as a secretary on 31 December 2016
05 Jan 2017 TM01 Termination of appointment of Timothy Ladbrooke as a director on 31 December 2016
15 Sep 2016 TM01 Termination of appointment of Gary Mortiboys as a director on 12 September 2016
16 Aug 2016 AUD Auditor's resignation
04 Aug 2016 AUD Auditor's resignation
02 Jun 2016 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
14 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4,000
04 Mar 2016 AP01 Appointment of Mr Paul Joseph Stanukinas as a director on 1 March 2016
04 Mar 2016 AP01 Appointment of Mr David Lee Rawlinson Ii as a director on 1 March 2016
25 Jan 2016 AA Full accounts made up to 31 August 2015
02 Sep 2015 TM01 Termination of appointment of Michael Gregory as a director on 1 September 2015
26 Aug 2015 MR04 Satisfaction of charge 1 in full
26 Mar 2015 AA Full accounts made up to 31 August 2014
02 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4,000
03 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4,000
18 Feb 2014 AA Accounts for a dormant company made up to 31 August 2013
14 Oct 2013 AP01 Appointment of Mr Gary Mortiboys as a director