Advanced company searchLink opens in new window

ASH ASSOCIATES LIMITED

Company number 05600601

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)
29 Jul 2017 AA Micro company accounts made up to 31 October 2016
03 Jul 2017 CH01 Director's details changed for Hannah Sams on 3 July 2017
03 Jul 2017 CH01 Director's details changed for Mr Alexander William John Sams on 3 July 2017
03 Jul 2017 AD01 Registered office address changed from Suite 3 2nd Floor Stanhope House, High Street, Stanford-Le-Hope Essex SS17 0HA to 75 Gordon Road Corringham Stanford-Le-Hope Essex SS17 7QY on 3 July 2017
13 Jan 2017 CS01 Confirmation statement made on 24 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
31 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
14 Sep 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Dec 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
01 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2014 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011
30 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
03 Oct 2012 AD01 Registered office address changed from , 92a Friern Gardens, Wickford, Essex, SS12 0HD on 3 October 2012
22 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
22 Nov 2011 TM02 Termination of appointment of Thurrock Nominees Ltd as a secretary
22 Nov 2011 AP03 Appointment of Mr Alexander Sams as a secretary
15 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
15 Dec 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
30 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
11 Feb 2010 CH01 Director's details changed for Mr Alexanda William John Sams on 20 November 2009