ASHLEY INDUSTRIAL AND MARINE SERVICES LIMITED
Status | ACTIVE |
Company No. | 05081667 |
Category | Private Limited Company |
Incorporated | 23 Mar 2004 |
Age | 20 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
ASHLEY INDUSTRIAL AND MARINE SERVICES LIMITED is an active private limited company with number 05081667. It was incorporated 20 years, 2 months, 16 days ago, on 23 March 2004. The company address is C/O Livingstones Accountants Limited Livingstones House C/O Livingstones Accountants Limited Livingstones House, Wembley, HA9 6BD, Middlesex, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Change registered office address company with date old address new address
Date: 17 May 2021
Action Date: 17 May 2021
Category: Address
Type: AD01
Old address: C/O Pk Associates Access House 141 Morden Road Mitcham Surrey CR4 4DG
Change date: 2021-05-17
New address: C/O Livingstones Accountants Limited Livingstones House 309 Harrow Road Wembley Middlesex HA9 6BD
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 08 Jul 2017
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dimitri Jean Max Boulenger
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 07 Jul 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
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
New address: C/O Pk Associates Access House 141 Morden Road Mitcham Surrey CR4 4DG
Old address: C/O P.K. Associates Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Change person director company with change date
Date: 21 May 2014
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mister Dimitri Jean Max Boulenger
Change date: 2013-04-01
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Gazette filings brought up to date
Date: 06 Apr 2011
Category: Gazette
Type: DISS40
Documents
Accounts amended with made up date
Date: 31 Mar 2011
Action Date: 31 Mar 2009
Category: Accounts
Type: AAMD
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 29 Jun 2010
Action Date: 29 Jun 2010
Category: Address
Type: AD01
Old address: 8 Percy Road London N12 8BU
Change date: 2010-06-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 23 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-23
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/09; full list of members
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mister dimitri jean max boulenger
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gavin fernandes
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary dimitri boulenger
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/08; no change of members
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/07; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Resolution
Date: 28 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 May 2007
Category: Address
Type: 287
Description: Registered office changed on 14/05/07 from: 335A ballards lane london N12 8LT
Documents
Accounts with accounts type dormant
Date: 06 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Resolution
Date: 06 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/06; full list of members
Documents
Resolution
Date: 27 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 27 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/05; full list of members
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 10/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 May 2005
Category: Address
Type: 287
Description: Registered office changed on 18/05/05 from: 43 blackstock road london N4 2JF
Documents
Some Companies
BOURNEMOUTH BUILDING & MAINTENANCE LIMITED
TOWN HALL,BOURNEMOUTH,BH2 6DY
Number: | 08737094 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BRIDGES CLOSE,ABINGDON,OX14 5PF
Number: | 07973485 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT J1F CHANNEL ROAD,MARGATE,CT9 4JS
Number: | 07626969 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WEST STREET,BRIGHTON,BN2 7HP
Number: | 11747124 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 PORTLAND ROAD,LONDON,SE25 4UF
Number: | 11847611 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 12 NEW STREET,LEICESTER,LE9 7FS
Number: | 11689992 |
Status: | ACTIVE |
Category: | Private Limited Company |