Advanced company searchLink opens in new window

ASHTEAD TECHNOLOGY LIMITED

Company number SC091624

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)
08 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jan 2018 CH01 Director's details changed for Allan William Pirie on 3 January 2018
03 Jan 2018 CH01 Director's details changed for Peter John Simpson on 3 January 2018
03 Jan 2018 CH01 Director's details changed for Allan William Pirie on 3 January 2018
03 Jan 2018 CH03 Secretary's details changed for Richard Andrew Hehir on 3 January 2018
22 Dec 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
07 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
02 Feb 2017 AA Full accounts made up to 30 April 2016
20 May 2016 TM01 Termination of appointment of Richard Andrew Hehir as a director on 7 April 2016
20 May 2016 TM01 Termination of appointment of Timothy William Sheehan as a director on 7 April 2016
18 Apr 2016 MR01 Registration of charge SC0916240020, created on 7 April 2016
15 Apr 2016 MR04 Satisfaction of charge 18 in full
15 Apr 2016 MR04 Satisfaction of charge 17 in full
15 Apr 2016 MR04 Satisfaction of charge 16 in full
15 Apr 2016 MR04 Satisfaction of charge 14 in full
15 Apr 2016 MR04 Satisfaction of charge 15 in full
15 Apr 2016 MR04 Satisfaction of charge 13 in full
14 Apr 2016 AP01 Appointment of Mr Joseph Adam Connolly as a director on 7 April 2016
14 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2016 AA Full accounts made up to 30 April 2015
12 Apr 2016 MR01 Registration of charge SC0916240019, created on 7 April 2016
08 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 32,000
18 Dec 2015 CH03 Secretary's details changed for Richard Andrew Hehir on 11 December 2015
18 Dec 2015 CH01 Director's details changed for Mr Richard Andrew Hehir on 11 December 2015
05 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 32,000