CERTNM |
Company name changed ashgate electrical and mechanical services LIMITEDcertificate issued on 06/04/24
filed on: 6th, April 2024
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 7 Pavilion Workshops Holmewood Industrial Park, Park Road Chesterfield Derbyshire S42 5UW United Kingdom to 92 Foljambe Ave Chesterfield Derbyshire S40 3EX on April 2, 2024
filed on: 2nd, April 2024
| address
|
Free Download
(1 page)
|
CH01 |
On April 2, 2024 director's details were changed
filed on: 2nd, April 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 2, 2024
filed on: 2nd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 12, 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2022 to August 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 15, 2022
filed on: 5th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 15, 2022
filed on: 5th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control December 4, 2022
filed on: 4th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 3, 2022 director's details were changed
filed on: 4th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 12, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2021 to August 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 276 Williamthorpe Road North Wingfield Chesterfield Derbyshire S42 5NS to Unit 7 Pavilion Workshops Holmewood Industrial Park Park Road, Chesterfield Derbyshire S42 5UW on February 20, 2022
filed on: 20th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 7 Pavilion Workshops Holmewood Industrial Park Park Road, Chesterfield Derbyshire S42 5UW United Kingdom to Unit 7 Pavilion Workshops Holmewood Industrial Park, Park Road Chesterfield Derbyshire S42 5UW on February 20, 2022
filed on: 20th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 12, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 12, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 12, 2019
filed on: 12th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 12, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control August 14, 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On August 14, 2018 new director was appointed.
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 14, 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 15, 2018
filed on: 15th, August 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 12, 2017
filed on: 24th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 12, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to September 12, 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 5, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from 40 the Meadows Ashgate Chesterfield Derbyshire S42 7JY England to 276 Williamthorpe Road North Wingfield Chesterfield Derbyshire S42 5NS at an unknown date
filed on: 21st, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 61 Wetherel Road Burton-on-Trent Staffordshire DE15 9GW England to 276 Williamthorpe Road North Wingfield Chesterfield Derbyshire S42 5NS on September 21, 2014
filed on: 21st, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 12, 2014 with full list of members
filed on: 21st, September 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 3, 2014 director's details were changed
filed on: 21st, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(3 pages)
|
AD02 |
Notification of SAIL
filed on: 30th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 12, 2013 with full list of members
filed on: 30th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 30, 2013: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2012
| incorporation
|
|