ASHVIEW TRADING LIMITED
Status | ACTIVE |
Company No. | NI621232 |
Category | Private Limited Company |
Incorporated | 01 Nov 2013 |
Age | 10 years, 7 months, 7 days |
Jurisdiction | Northern Ireland |
SUMMARY
ASHVIEW TRADING LIMITED is an active private limited company with number NI621232. It was incorporated 10 years, 7 months, 7 days ago, on 01 November 2013. The company address is 24 Killynure Wood, Enniskillen, BT74 6FR, County Fermanagh.
Company Fillings
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 02 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Change person director company with change date
Date: 03 Aug 2015
Action Date: 27 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-27
Officer name: Barry Hughes
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2015
Action Date: 03 Aug 2015
Category: Address
Type: AD01
Old address: 107 Carney Hall Newry Co Down BT34 1GA
New address: 24 Killynure Wood Enniskillen County Fermanagh BT74 6FR
Change date: 2015-08-03
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Appoint person director company with name date
Date: 12 Sep 2014
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-08
Officer name: Barry Hughes
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2014
Action Date: 12 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-12
New address: 24 Killynure Wood Enniskillen County Fermanagh BT74 6FR
Old address: Forsyth House Cromac Square Belfast Co Antrim BT2 8LA
Documents
Termination director company with name termination date
Date: 12 Sep 2014
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Redpath
Termination date: 2014-09-08
Documents
Termination director company with name termination date
Date: 12 Sep 2014
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cs Director Services Limited
Termination date: 2014-09-08
Documents
Change registered office address company with date old address
Date: 10 Jan 2014
Action Date: 10 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-10
Old address: 79 Chichester Street Belfast BT1 4JE Northern Ireland
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10671134 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOCH AWE HOUSE,TARBERT,PA29 6TW
Number: | SC564814 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 SYCAMORE AVENUE,WARRINGTON,WA3 3SJ
Number: | 11781025 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP23703R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
14 HIGH NOOK ROAD,DINNINGTON,S25 2PH
Number: | 11695156 |
Status: | ACTIVE |
Category: | Private Limited Company |
1007 LONDON ROAD,LEIGH-ON-SEA,SS9 3JY
Number: | 03887139 |
Status: | ACTIVE |
Category: | Private Limited Company |