ASHLEY CLEANING SYSTEMS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES
2022-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 delete address 20 QUAY 2000 HORSESHOE BRIDGE SOUTHAMPTON SO17 2NP
2021-05-07 insert address 46 ST JAMES PARK BADDESLEY ROAD SOUTHAMPTON HAMPSHIRE ENGLAND SO52 9BJ
2021-05-07 update registered_address
2021-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2021 FROM 20 QUAY 2000 HORSESHOE BRIDGE SOUTHAMPTON SO17 2NP
2021-04-25 update statutory_documents DIRECTOR APPOINTED MR RICHARD CHARLES VEAL
2021-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE GARVEY / 19/04/2021
2021-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN GARVEY
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-19 delete address 49 Western Road, Southampton Hampshire, SO53 5DD
2018-09-19 insert address 8 Boyton Mead, Chandlers Ford Southampton, SO50 4QD
2018-09-19 update primary_contact 49 Western Road, Southampton Hampshire, SO53 5DD => 8 Boyton Mead, Chandlers Ford Southampton, SO50 4QD
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-03-04 => 2016-03-04
2016-07-07 update returns_next_due_date 2016-04-01 => 2017-04-01
2016-06-29 update statutory_documents DISS40 (DISS40(SOAD))
2016-06-28 update statutory_documents 04/03/16 FULL LIST
2016-06-07 update statutory_documents FIRST GAZETTE
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-03-04 => 2015-03-04
2015-07-07 update returns_next_due_date 2015-04-01 => 2016-04-01
2015-06-16 update statutory_documents 04/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 20 QUAY 2000 HORSESHOE BRIDGE SOUTHAMPTON ENGLAND SO17 2NP
2014-04-07 insert address 20 QUAY 2000 HORSESHOE BRIDGE SOUTHAMPTON SO17 2NP
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-04 => 2014-03-04
2014-04-07 update returns_next_due_date 2014-04-01 => 2015-04-01
2014-03-28 update statutory_documents 04/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 delete address 46 LYONS PLACE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 0JB
2013-07-01 insert address 20 QUAY 2000 HORSESHOE BRIDGE SOUTHAMPTON ENGLAND SO17 2NP
2013-07-01 update registered_address
2013-07-01 update returns_last_madeup_date 2012-03-04 => 2013-03-04
2013-07-01 update returns_next_due_date 2013-04-01 => 2014-04-01
2013-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 46 LYONS PLACE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 0JB
2013-06-28 update statutory_documents 04/03/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-07 update statutory_documents 04/03/12 FULL LIST
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-24 update statutory_documents 04/03/11 FULL LIST
2011-01-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-12 update statutory_documents 04/03/10 FULL LIST
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL GARVEY / 12/03/2010
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE GARVEY / 12/03/2010
2009-11-16 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-24 update statutory_documents RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-02-19 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-18 update statutory_documents RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2008-08-18 update statutory_documents RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-02-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-24 update statutory_documents RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-05-16 update statutory_documents RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-03-31 update statutory_documents RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-04-18 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-18 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2003-04-10 update statutory_documents DIRECTOR RESIGNED
2003-04-10 update statutory_documents SECRETARY RESIGNED
2003-03-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION