Advanced company searchLink opens in new window

ASHTON TECHNICAL SOLUTIONS LIMITED

Company number 06248752

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)
25 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
08 Feb 2019 AD01 Registered office address changed from College House Wg 17 King Edwards Road Ruislip Middlesex HA4 7AE to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 8 February 2019
08 Feb 2019 600 Appointment of a voluntary liquidator
08 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-23
08 Feb 2019 LIQ01 Declaration of solvency
27 Nov 2018 AA Total exemption full accounts made up to 30 September 2018
15 Oct 2018 AA01 Previous accounting period extended from 31 May 2018 to 30 September 2018
08 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
20 Feb 2018 CH03 Secretary's details changed for Geoffrey Alan Jacobs on 20 February 2018
12 Jul 2017 CS01 Confirmation statement made on 16 May 2017 with no updates
11 Jul 2017 PSC01 Notification of Stephen James Coward as a person with significant control on 6 April 2016
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
18 Oct 2016 TM01 Termination of appointment of Brian Richard Warneford as a director on 18 October 2016
18 Oct 2016 TM01 Termination of appointment of Geoffrey Alan Jacobs as a director on 18 October 2016
08 Jul 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
08 Jul 2016 RP04AP01 Second filing for the appointment of Brian Richard Warneford as a director
26 Feb 2016 AP01 Appointment of Mr Brian Richard Warneford as a director on 26 February 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 08/07/2016.
26 Feb 2016 CH01 Director's details changed for Stephen James Coward on 2 January 2016
15 Feb 2016 AP01 Appointment of Mr Geoffrey Alan Jacobs as a director on 9 February 2016
12 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
28 Jul 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
25 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100