Advanced company searchLink opens in new window

ASHLEY JAMES TECHNOLOGY LIMITED

Company number 11566930

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)
28 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 8 August 2024
17 Oct 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-09
02 Oct 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
21 Sep 2023 AD01 Registered office address changed from Flint Glass Works 64 Jersey Street Manchester M4 6JW to 2nd Floor 9 Portland Street Manchester M1 3BE on 21 September 2023
24 Aug 2023 AD01 Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 24 August 2023
23 Aug 2023 600 Appointment of a voluntary liquidator
23 Aug 2023 LIQ02 Statement of affairs
17 Oct 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
13 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
26 Feb 2021 MR04 Satisfaction of charge 115669300001 in full
11 Jan 2021 PSC05 Change of details for Ashley James Holdings Limited as a person with significant control on 11 January 2021
11 Jan 2021 AD01 Registered office address changed from C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England to Military House 24 Castle Street Chester CH1 2DS on 11 January 2021
12 Oct 2020 CS01 Confirmation statement made on 12 September 2020 with updates
22 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
25 Jun 2020 SH08 Change of share class name or designation
25 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2020 SH10 Particulars of variation of rights attached to shares
25 Jun 2020 MA Memorandum and Articles of Association
16 Jan 2020 CH01 Director's details changed for Mr James Alexander Martin on 15 January 2020
30 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Sep 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 December 2018
25 Sep 2019 AD01 Registered office address changed from C/O Dpc Vernon Road Stoke-on-Trent United Kingdom ST4 2QY United Kingdom to C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 25 September 2019