-
ASHMORE SERVICES (NEWBURY) LIMITED - 2, Old Bath Road, Newbury, Berkshire, United Kingdom
Company Information
- Company registration number
- 04333286
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2
- Old Bath Road
- Newbury
- Berkshire
- RG14 1QL 2, Old Bath Road, Newbury, Berkshire, RG14 1QL UK
Management
- Managing Directors
- STEWART LUKER
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2001-12-04
- Age Of Company 2001-12-04 22 years
- SIC/NACE
- 62090 - Other information technology service activities
Ownership
- Beneficial Owners
- Mr Stewart Luker
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ASHMORE COMMUNICATIONS LTD
- Filing of Accounts
- Due Date: 2016-09-30
- Last Date: 2014-12-31
- Last Return Made Up To:
- 2012-12-01
-
ASHMORE SERVICES (NEWBURY) LIMITED Company Description
- ASHMORE SERVICES (NEWBURY) LIMITED is a ltd registered in United Kingdom with the Company reg no 04333286. Its current trading status is "live". It was registered 2001-12-04. It was previously called ASHMORE COMMUNICATIONS LTD. It has declared SIC or NACE codes as "62090 - Other information technology service activities". It has 1 director The latest accounts are filed up to 2014-12-31. The latest annual return was filed up to 2012-12-01.It can be contacted at 2 .
Get ASHMORE SERVICES (NEWBURY) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ashmore Services (Newbury) Limited - 2, Old Bath Road, Newbury, Berkshire, United Kingdom
- 2001-12-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ASHMORE SERVICES (NEWBURY) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
APPOINTMENT TERMINATED, SECRETARY NICOLA MOTH BURN (2016-04-21) - TM02
-
DIRECTOR'S CHANGE OF PARTICULARS / STEWART LUKER / 17/12/2015 (2016-01-14) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / NICOLA MOTH BURN / 17/12/2015 (2016-01-15) - CH03
-
01/12/15 FULL LIST (2016-01-15) - AR01
keyboard_arrow_right 2015
-
31/12/14 TOTAL EXEMPTION SMALL (2015-02-13) - AA
keyboard_arrow_right 2014
-
01/12/14 FULL LIST (2014-12-22) - AR01
-
SECRETARY'S CHANGE OF PARTICULARS / NICOLA MOTH BURN / 04/08/2014 (2014-08-12) - CH03
-
31/12/13 TOTAL EXEMPTION SMALL (2014-08-12) - AA
keyboard_arrow_right 2013
-
01/12/13 FULL LIST (2013-12-20) - AR01
-
31/12/12 TOTAL EXEMPTION SMALL (2013-07-30) - AA
keyboard_arrow_right 2012
-
01/12/12 FULL LIST (2012-12-19) - AR01
-
31/12/11 TOTAL EXEMPTION SMALL (2012-05-22) - AA
keyboard_arrow_right 2011
-
01/12/10 FULL LIST (2011-02-28) - AR01
-
31/12/10 TOTAL EXEMPTION SMALL (2011-10-06) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / STEWART LUKER / 19/12/2011 (2011-12-30) - CH01
-
01/12/11 FULL LIST (2011-12-30) - AR01
-
SECRETARY'S CHANGE OF PARTICULARS / NICOLA MOTH BURN / 19/12/2011 (2011-12-30) - CH03
keyboard_arrow_right 2010
-
CHANGE PERSON AS SECRETARY (2010-09-30) - CH03
-
31/12/09 TOTAL EXEMPTION SMALL (2010-09-30) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / STEWART LUKER / 30/09/2010 (2010-09-30) - CH01
-
01/12/09 FULL LIST (2010-01-06) - AR01
keyboard_arrow_right 2009
-
31/12/08 TOTAL EXEMPTION SMALL (2009-09-21) - AA
keyboard_arrow_right 2008
-
RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS (2008-12-11) - 363a
-
REGISTERED OFFICE CHANGED ON 01/12/2008 FROM (2008-12-01) - 287
-
31/12/07 TOTAL EXEMPTION SMALL (2008-11-05) - AA
-
RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS (2008-01-11) - 363a
keyboard_arrow_right 2007
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 (2007-01-15) - AA
-
RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS (2007-01-08) - 363a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 (2007-12-10) - AA
keyboard_arrow_right 2005
-
RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS (2005-12-29) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 (2005-11-07) - AA
-
SECRETARY'S PARTICULARS CHANGED (2005-10-17) - 288c
-
DIRECTOR'S PARTICULARS CHANGED (2005-10-17) - 288c
-
REGISTERED OFFICE CHANGED ON 14/10/05 FROM: (2005-10-14) - 287
-
COMPANY NAME CHANGED (2005-10-11) - CERTNM
keyboard_arrow_right 2004
-
RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS (2004-12-14) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 (2004-11-01) - AA
-
RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS (2004-03-24) - 363s
-
AD 03/06/03--------- (2004-03-24) - 88(2)R
keyboard_arrow_right 2003
-
REGISTERED OFFICE CHANGED ON 16/06/03 FROM: (2003-06-16) - 287
-
SECRETARY RESIGNED (2003-06-17) - 288b
-
DIRECTOR RESIGNED (2003-06-17) - 288b
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 (2003-07-18) - AA
-
NEW DIRECTOR APPOINTED (2003-06-27) - 288a
-
NEW SECRETARY APPOINTED (2003-06-27) - 288a
keyboard_arrow_right 2002
-
RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS (2002-12-30) - 363s
-
DIRECTOR RESIGNED (2002-11-20) - 288b
-
SECRETARY RESIGNED (2002-11-20) - 288b
-
NEW SECRETARY APPOINTED (2002-11-20) - 288a
-
NEW DIRECTOR APPOINTED (2002-11-20) - 288a
keyboard_arrow_right 2001
-
INCORPORATION DOCUMENTS (2001-12-04) - NEWINC