Advanced company searchLink opens in new window

ASHCOM SYSTEMS LIMITED

Company number 04219941

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)
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
  • GBP 115
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
  • GBP 115
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