ASHBURTON SERVICES LIMITED

Cannon Place Cannon Place, London, EC4N 6AF, United Kingdom
StatusACTIVE
Company No.04798203
CategoryPrivate Limited Company
Incorporated13 Jun 2003
Age21 years, 29 days
JurisdictionEngland Wales

SUMMARY

ASHBURTON SERVICES LIMITED is an active private limited company with number 04798203. It was incorporated 21 years, 29 days ago, on 13 June 2003. The company address is Cannon Place Cannon Place, London, EC4N 6AF, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 27 Jun 2024

Action Date: 27 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Jan 2024

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-12-15

Officer name: Infrastructure Managers Limited

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wyn Davies

Termination date: 2023-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin John Evans

Appointment date: 2023-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Wyn Davies

Appointment date: 2021-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Holman

Termination date: 2021-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Geoffrey Lewis

Termination date: 2019-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hannah Holman

Appointment date: 2019-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-12

Officer name: Mr David Geoffrey Lewis

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-01

Old address: C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Auditors resignation company

Date: 24 Mar 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 13 Mar 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Feb 2013

Action Date: 26 Feb 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-02-26

Officer name: Infrastructure Managers Limited

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-04

Old address: C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Auditors resignation company

Date: 18 Apr 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Philip George

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Geoffrey Lewis

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faraidon Saheb-Zadha

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Matthews

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anita Gregson

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Faraidon Saheb-Zadha

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2011

Action Date: 06 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-06

Old address: 5Th Floor 100 Wood Street London EC2V 7EX

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Brindley

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anita Catherine Gregson

Documents

View document PDF

Legacy

Date: 21 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-01

Officer name: Infrastructure Managers Limited

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Capital

Type: 123

Description: Gbp nc 91550/1241550\25/04/06

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 28/04/06--------- £ si 1150000@1=1150000

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 23/11/06 from: 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 25/08/06 from: astral house imperial way watford hertfordshire WD24 4WW

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 25/04/05 from: 24 britton street london EC1M 5UA

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 17/08/04 from: frogmore hall frogmore park, watton at stone hertfordshire SG14 3RU

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 27/05/04--------- £ si 91548@1=91548 £ ic 2/91550

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 31/03/04

Documents

View document PDF


Some Companies

ALEXON FOR ELECTRONIC SERVICES LIMITED

COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11123628
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BURNT COMMON CLOSE RESIDENTS COMPANY LIMITED

21 BURNT COMMON CLOSE,WOKING,GU23 6HH

Number:01580072
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KINGSTONE ORNAMENTAL STONEWARE LIMITED

1276/1278 GREENFORD ROAD,MIDDLESEX,UB6 0HH

Number:05336975
Status:ACTIVE
Category:Private Limited Company

P AND C COILS LTD

ST HELEN’S HOUSE,DERBY,DE1 3EE

Number:08567528
Status:LIQUIDATION
Category:Private Limited Company

SHAMIANA LIMITED

SHAMIANA,HATFIELD,AL10 0JY

Number:11134992
Status:ACTIVE
Category:Private Limited Company

STONE CLADDING SYSTEMS LIMITED

WESTWOOD ROUGH LANE,ASHBOURNE,DE6 3AZ

Number:10217807
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source