- Company Overview for ASHTON AIR LIMITED (09449878)
- Filing history for ASHTON AIR LIMITED (09449878)
- People for ASHTON AIR LIMITED (09449878)
- Charges for ASHTON AIR LIMITED (09449878)
- More for ASHTON AIR LIMITED (09449878)
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) |
---|---|---|---|
22 Feb 2025 | CS01 | Confirmation statement made on 20 February 2025 with no updates | |
22 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Oct 2024 | PSC04 | Change of details for Mr Ashley James Derrick as a person with significant control on 1 October 2024 | |
05 Oct 2024 | CH01 | Director's details changed for Mr Ashley James Derrick on 1 October 2024 | |
05 Oct 2024 | PSC04 | Change of details for Mr Ashley James Derrick as a person with significant control on 1 October 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Jul 2023 | MR01 | Registration of charge 094498780001, created on 7 July 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
27 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Apr 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Oct 2018 | CH01 | Director's details changed for Mr Ashley James Derrick on 11 October 2018 | |
11 Oct 2018 | PSC04 | Change of details for Mr Ashley James Derrick as a person with significant control on 11 October 2018 | |
24 Jun 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 March 2018 | |
12 May 2018 | PSC04 | Change of details for Mr Ashley James Derrick as a person with significant control on 30 April 2018 | |
12 May 2018 | CH01 | Director's details changed for Mr Ashley James Derrick on 30 April 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
14 Sep 2017 | AD01 | Registered office address changed from C/O Proactive Accountancy Limited 58 Old Mill Way Weston Village Weston Super Mare BS24 7DD England to Yew Tree Cottage Scot Lane Chew Stoke Bristol BS40 8UW on 14 September 2017 |