Advanced company searchLink opens in new window

ASHFORD APPLICATIONS LIMITED

Company number 03435285

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)
11 Sep 2024 CS01 Confirmation statement made on 11 September 2024 with no updates
29 Aug 2024 AD01 Registered office address changed from Unit 2 Smallhythe Road Tenterden Kent TN30 7LZ to 16B Suite 4 Orwell House Ferry Lane Felixstowe IP11 3AQ on 29 August 2024
29 Aug 2024 TM01 Termination of appointment of Desmond Robert Hiscock as a director on 28 August 2024
29 Aug 2024 AP01 Appointment of Mr Daniel Frederick Culverhouse as a director on 28 August 2024
14 Mar 2024 AP01 Appointment of Mr John Evert Wegman as a director on 14 March 2024
14 Mar 2024 TM01 Termination of appointment of Frank Weermeijer as a director on 14 March 2024
14 Oct 2023 AA Accounts for a small company made up to 31 December 2022
29 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with updates
04 Jan 2023 PSC02 Notification of Customs Support Group Uk Limited as a person with significant control on 22 December 2022
04 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 4 January 2023
14 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with updates
12 Aug 2022 AA Accounts for a small company made up to 31 December 2021
12 Oct 2021 CS01 Confirmation statement made on 11 September 2021 with updates
13 May 2021 AA Accounts for a small company made up to 31 December 2020
11 Mar 2021 AP01 Appointment of Mr. Frank Weermeijer as a director on 11 March 2021
11 Mar 2021 TM01 Termination of appointment of Customs Support Group B.V. as a director on 11 March 2021
14 Jan 2021 TM01 Termination of appointment of Nigel Frederick Paul Hopwood as a director on 31 December 2020
23 Nov 2020 AP01 Appointment of Mr Desmond Robert Hiscock as a director on 23 November 2020
07 Oct 2020 CS01 Confirmation statement made on 11 September 2020 with updates
01 Oct 2020 AA Accounts for a small company made up to 31 December 2019
01 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 11 September 2019
30 Sep 2020 PSC08 Notification of a person with significant control statement
30 Sep 2020 PSC07 Cessation of Nigel Frederick Paul Hopwood as a person with significant control on 24 January 2019
30 Sep 2020 PSC07 Cessation of Customs Support Group B.V. as a person with significant control on 24 January 2019
16 Jun 2020 PSC02 Notification of Customs Support Group B.V. as a person with significant control on 24 January 2019