- Company Overview for ASHLEY LAW SHEFFIELD WEST LIMITED (08461407)
- Filing history for ASHLEY LAW SHEFFIELD WEST LIMITED (08461407)
- People for ASHLEY LAW SHEFFIELD WEST LIMITED (08461407)
- Charges for ASHLEY LAW SHEFFIELD WEST LIMITED (08461407)
- More for ASHLEY LAW SHEFFIELD WEST LIMITED (08461407)
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) |
---|---|---|---|
28 Aug 2024 | AD01 | Registered office address changed from 32 Mulberry Way Armthorpe Doncaster DN3 3UE England to 18 Terminus Road Sheffield S7 2LH on 28 August 2024 | |
11 Jul 2024 | AD01 | Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 11 July 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
29 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
14 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
07 Jun 2023 | CS01 | Confirmation statement made on 25 March 2023 with updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
24 Mar 2022 | PSC04 | Change of details for Mr Lee Andrew Spooner as a person with significant control on 1 April 2021 | |
24 Mar 2022 | PSC07 | Cessation of Zipporah Lee Baines as a person with significant control on 1 April 2021 | |
24 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
12 Apr 2021 | PSC01 | Notification of Zipporah Lee Baines as a person with significant control on 26 March 2020 | |
05 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
15 Apr 2020 | PSC04 | Change of details for Mr Lee Andrew Spooner as a person with significant control on 26 March 2019 | |
02 Mar 2020 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2 March 2020 | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Dec 2019 | MR01 | Registration of charge 084614070001, created on 27 November 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
28 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates |