Advanced company searchLink opens in new window

A.S.H.(UK) PROCESS SERVERS LIMITED

Company number 06501289

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)
02 Oct 2014 CH01 Director's details changed for Stewart Ashby on 1 October 2014
02 Oct 2014 CH01 Director's details changed for Mrs Nicola Ashby on 1 October 2014
02 Oct 2014 CH03 Secretary's details changed for Mrs Nicola Ashby on 1 October 2014
11 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
06 May 2010 CH03 Secretary's details changed for Nicola Blackhall on 28 February 2010
06 May 2010 CH01 Director's details changed for Nicola Blackhall on 28 February 2010
28 Mar 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
27 Mar 2010 CH01 Director's details changed for Nicola Blackhall on 28 February 2010
27 Mar 2010 CH01 Director's details changed for Stewart Ashby on 28 February 2010
05 Feb 2010 AD01 Registered office address changed from No.1 the Beech Tree Elmhurst Buisness Park Lichfield Staffordshire WS13 8EY on 5 February 2010
11 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
05 Nov 2009 AA01 Previous accounting period extended from 28 February 2009 to 31 March 2009
19 Feb 2009 363a Return made up to 12/02/09; full list of members
19 Feb 2009 353 Location of register of members
07 Nov 2008 287 Registered office changed on 07/11/2008 from no. 1 the beech tree elmhurst business park curborough lichfield staffordshire WS13 8ET united kingdom
15 Oct 2008 287 Registered office changed on 15/10/2008 from walkmill, the village eglingham alnwick northumberland NE66 2TX
10 Mar 2008 288a Director and secretary appointed nicola blackhall
10 Mar 2008 288a Director appointed stewart ashby