- Company Overview for ASHCOM SYSTEMS LIMITED (04219941)
- Filing history for ASHCOM SYSTEMS LIMITED (04219941)
- People for ASHCOM SYSTEMS LIMITED (04219941)
- Charges for ASHCOM SYSTEMS LIMITED (04219941)
- More for ASHCOM SYSTEMS LIMITED (04219941)
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) |
---|---|---|---|
24 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2023 | AA01 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
09 Nov 2021 | CH01 | Director's details changed for Mr Robert Frederick Aird on 8 November 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
27 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
29 Sep 2020 | AA01 | Previous accounting period extended from 28 February 2020 to 31 August 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
24 Jun 2020 | TM02 | Termination of appointment of Michael Charles Boylan as a secretary on 11 February 2019 | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from 19 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB to Exhibition House Davis Road Chessington Surrey KT9 1TT on 31 July 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
17 Jul 2017 | PSC02 | Notification of Monogram Capital Limited as a person with significant control on 17 May 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
06 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
10 Dec 2014 | TM01 | Termination of appointment of Abdolreza Divsalar as a director on 1 December 2014 | |
20 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |