Advanced company searchLink opens in new window

ASHTON LEIGH SERVICES LTD

Company number 09226875

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)
10 Dec 2024 CS01 Confirmation statement made on 17 November 2024 with no updates
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
19 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
28 Feb 2023 MR01 Registration of charge 092268750001, created on 21 February 2023
08 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
29 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
19 Nov 2021 CERTNM Company name changed sarah louise dix LTD\certificate issued on 19/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-17
17 Nov 2021 AP01 Appointment of Mr Gajaruban Ragunathan as a director on 16 November 2021
17 Nov 2021 AP02 Appointment of Ashtonleigh Homes Ltd as a director on 16 November 2021
17 Nov 2021 PSC02 Notification of Ashtonleigh Homes Ltd as a person with significant control on 16 November 2021
17 Nov 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 16 November 2021
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
16 Nov 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 12 November 2021
16 Nov 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 14 Highbury Road Wimbledon London SW19 7PR on 16 November 2021
12 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
12 Oct 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 7 October 2021
12 Oct 2021 AP01 Appointment of Mr Bryan Thornton as a director on 7 October 2021
07 Oct 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 October 2021
07 Oct 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 23 September 2021
23 Sep 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 23 September 2021
23 Sep 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 23 September 2021
05 Oct 2020 AA Accounts for a dormant company made up to 30 September 2020
21 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
01 Oct 2019 AA Accounts for a dormant company made up to 30 September 2019