- Company Overview for ASH CONTRACTING LIMITED (05076612)
- Filing history for ASH CONTRACTING LIMITED (05076612)
- People for ASH CONTRACTING LIMITED (05076612)
- Charges for ASH CONTRACTING LIMITED (05076612)
- More for ASH CONTRACTING LIMITED (05076612)
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) |
---|---|---|---|
29 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
03 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
10 Apr 2024 | AP01 | Appointment of Mr Ahmed Abdulkareem as a director on 1 April 2024 | |
23 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
02 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
31 Mar 2023 | TM01 | Termination of appointment of Terence James Payne as a director on 31 March 2023 | |
27 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
06 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
27 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
18 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
03 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
02 Sep 2020 | MR04 | Satisfaction of charge 050766120003 in full | |
11 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
20 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Sep 2018 | MR04 | Satisfaction of charge 2 in full | |
27 Sep 2018 | MR04 | Satisfaction of charge 050766120004 in full | |
28 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
28 Jun 2018 | PSC02 | Notification of Ash Connect Limited as a person with significant control on 28 July 2017 | |
28 Jun 2018 | PSC07 | Cessation of Dean Cooper as a person with significant control on 28 July 2017 | |
19 Dec 2017 | CH01 | Director's details changed for Mrs Julie Marion Green on 17 November 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mr David Clarke on 17 November 2017 | |
18 Dec 2017 | CH03 | Secretary's details changed for Mr Dean Cooper on 17 November 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mr Peter Seex on 17 November 2017 |