- Company Overview for ASHWORTH MANAGEMENT CONSULTANTS LTD (09487054)
- Filing history for ASHWORTH MANAGEMENT CONSULTANTS LTD (09487054)
- People for ASHWORTH MANAGEMENT CONSULTANTS LTD (09487054)
- More for ASHWORTH MANAGEMENT CONSULTANTS LTD (09487054)
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) |
---|---|---|---|
16 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jun 2021 | AD01 | Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 15 June 2021 | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
30 Dec 2019 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Feb 2019 | PSC04 | Change of details for Mr David Ive as a person with significant control on 10 April 2018 | |
15 Feb 2019 | PSC07 | Cessation of Susan Ive as a person with significant control on 10 April 2018 | |
15 Feb 2019 | TM01 | Termination of appointment of Susan Ive as a director on 10 April 2018 | |
31 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
12 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
12 Mar 2018 | PSC04 | Change of details for Mr David Ive as a person with significant control on 12 March 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Mrs Susan Ive on 12 March 2018 | |
12 Mar 2018 | PSC04 | Change of details for Mrs Susan Ive as a person with significant control on 12 March 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Mr David Ive on 12 March 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | AD01 | Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB England to 42 High Street Flitwick Bedford MK45 1DU on 31 March 2016 | |
12 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-12
|