Advanced company searchLink opens in new window

A.S.H ELITE EQUINE LTD

Company number 09249545

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)
30 Aug 2024 AA Total exemption full accounts made up to 31 October 2023
07 Aug 2024 CS01 Confirmation statement made on 17 July 2024 with no updates
07 Aug 2024 PSC04 Change of details for Mr Anthony James Asker as a person with significant control on 4 May 2021
18 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
17 Jul 2023 PSC04 Change of details for Mr Anthony James Asker as a person with significant control on 11 July 2023
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
17 Jul 2023 PSC07 Cessation of Jamie Alister Buchanan as a person with significant control on 11 July 2023
14 Jul 2023 AD01 Registered office address changed from Ground Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL England to Gladstone House 77-79 High Street Egham TW20 9HY on 14 July 2023
05 Jul 2023 AA Micro company accounts made up to 31 October 2022
12 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
11 Oct 2022 PSC01 Notification of Jamie Alister Buchanan as a person with significant control on 7 April 2021
11 Oct 2022 PSC07 Cessation of Timothy Steven Pearce as a person with significant control on 7 April 2021
31 Jul 2022 AA Micro company accounts made up to 31 October 2021
15 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
01 Sep 2021 PSC07 Cessation of Jamie Alister Buchanan as a person with significant control on 4 May 2021
01 Sep 2021 PSC01 Notification of Anthony Asker as a person with significant control on 4 May 2021
01 Sep 2021 PSC01 Notification of Timothy Steven Pearce as a person with significant control on 7 April 2021
01 Sep 2021 TM01 Termination of appointment of Jamie Alister Buchanan as a director on 7 April 2021
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
06 May 2021 PSC04 Change of details for Mr Jamie Alister Buchanan as a person with significant control on 4 May 2021
04 May 2021 PSC04 Change of details for Mr Jamie Alister Buchanan as a person with significant control on 4 May 2021
04 May 2021 AD01 Registered office address changed from Suite 4G Goods Wharf Goods Road Belper Derbyshire DE56 1UU to Ground Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL on 4 May 2021
07 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-06
27 Jan 2021 AP01 Appointment of Mr Anthony James Asker as a director on 27 January 2021
10 Dec 2020 CS01 Confirmation statement made on 6 October 2020 with no updates