ASHFORD ENVIRONMENTAL SERVICES LIMITED

55 Loudoun Road, London, NW8 0DL, United Kingdom
StatusACTIVE
Company No.03391305
CategoryPrivate Limited Company
Incorporated24 Jun 1997
Age26 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

ASHFORD ENVIRONMENTAL SERVICES LIMITED is an active private limited company with number 03391305. It was incorporated 26 years, 11 months, 19 days ago, on 24 June 1997. The company address is 55 Loudoun Road, London, NW8 0DL, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Edward Kennedy

Change date: 2023-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-31

Psc name: Ashford Trustees Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Address

Type: AD01

New address: 55 Loudoun Road London NW8 0DL

Change date: 2023-03-31

Old address: 4 Prince Albert Road London NW1 7SN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2022

Action Date: 21 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-01-21

Psc name: Ashford Trustees Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2022

Action Date: 21 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Edward Kennedy

Cessation date: 2022-01-21

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2022

Action Date: 21 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger John Carlin

Cessation date: 2022-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: Mark Geoffrey Thomas Todd

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: Helen Frances Kennedy

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew John Mcgeever

Termination date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: Sharon Joy Carlin

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William Rees

Termination date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: Andrew Lawless

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Travers Bruce

Termination date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Resolution

Date: 14 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Roger John Carlin

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Edward Kennedy

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mark Geoffrey Thomas Todd

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Helen Frances Kennedy

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Sharon Joy Carlin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Mcgeever

Appointment date: 2015-07-01

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-20

Officer name: Anthony Edward Kennedy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

New address: 4 Prince Albert Road London NW1 7SN

Old address: 2Nd Floor 85 Frampton Street London NW8 8NQ

Change date: 2014-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2014

Action Date: 18 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-18

Officer name: Jason Travers Bruce

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2014

Action Date: 18 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-18

Officer name: Andrew Lawless

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2014

Action Date: 18 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James William Rees

Change date: 2014-06-18

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2014

Action Date: 18 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-18

Officer name: Anthony Edward Kennedy

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2014

Action Date: 18 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger John Carlin

Change date: 2014-06-18

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2014

Action Date: 18 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Roger John Carlin

Change date: 2014-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 24 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr james william rees

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 06/09/06 from: united house 23 dorset street london W1U 6EL

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 01/03/05 from: 39 church road ashford middlesex TW15 2TY

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 23/06/04 from: floodgates barn knepp castle west grinstead west sussex RH13 8LH

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 17/09/02 from: amelyn house ansell road dorking surrey RH4 1UN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 21 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 14 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/98; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Jun 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DNA PAVING & CONSTRUCTION LTD

8 JURY STREET,WARWICK,CV34 4EW

Number:11209494
Status:ACTIVE
Category:Private Limited Company

GO MEDIA PUBLISHING LIMITED

UNIT 14 CAMELOT COURT SOMERTON BUSINESS PARK,SOMERTON,TA11 6SB

Number:08133395
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JAMES FIELD EXECUTIVE LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:08295857
Status:ACTIVE
Category:Private Limited Company

KRF HOLDINGS LIMITED

THIRD FLOOR,LONDON,EC2R 7AF

Number:03840094
Status:ACTIVE
Category:Private Limited Company

LOWICK PROPERTIES LIMITED

THE COPPER ROOM,TRINITY WAY,M3 7BG

Number:03180003
Status:ACTIVE
Category:Private Limited Company

PACK SOFTWARE LIMITED

63 STOKOE AVENUE,ALTRINCHAM,WA14 4LF

Number:11222641
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