ASHBOURNE SELF-ASSESSMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASHBOURNE SELF-ASSESSMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03070513

Incorporation date

20/06/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 3 Stanley Court Shearway Business Park, Shearway Road, Folkestone, Kent CT19 4FJCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1995)
dot icon24/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon23/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon25/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon25/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon04/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon02/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon23/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon07/03/2022
Appointment of Mr Richard James Lumley Howes as a director on 2022-02-22
dot icon23/12/2021
Termination of appointment of Richard James Lumley Howes as a director on 2021-12-23
dot icon23/12/2021
Termination of appointment of Richard James Lumley Howes as a secretary on 2021-12-23
dot icon21/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon17/11/2020
Director's details changed for Miss Jacqueline Domino White on 2020-11-17
dot icon18/09/2020
Registered office address changed from 3 Redberry Road Kingsnorth Ashford Kent TN23 3PE England to Unit 3 Stanley Court Shearway Business Park Shearway Road Folkestone Kent CT19 4FJ on 2020-09-18
dot icon20/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon21/05/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon20/04/2020
Registered office address changed from Pelican House 86 High Street Hythe Kent CT21 5AJ England to 3 Redberry Road Kingsnorth Ashford Kent TN23 3PE on 2020-04-20
dot icon07/04/2020
Registered office address changed from 3 Redberry Road Kingsnorth Ashford Kent TN23 3PE England to Pelican House 86 High Street Hythe Kent CT21 5AJ on 2020-04-07
dot icon26/03/2020
Registered office address changed from First Floor Front Room West Pelican House 86 High Street Hythe Kent CT21 5AJ to 3 Redberry Road Kingsnorth Ashford Kent TN23 3PE on 2020-03-26
dot icon30/09/2019
Registration of charge 030705130002, created on 2019-09-25
dot icon26/07/2019
Satisfaction of charge 1 in full
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon18/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon06/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon30/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon30/06/2017
Notification of Jacqueline Domino White as a person with significant control on 2016-04-06
dot icon20/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon09/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon25/06/2014
All of the property or undertaking has been released from charge 1
dot icon22/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon27/06/2011
Secretary's details changed for Richard James Lumley Howes on 2011-01-01
dot icon06/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon22/06/2010
Director's details changed for Jacqueline Domino White on 2010-01-01
dot icon22/06/2010
Director's details changed for Richard James Lumley Howes on 2010-01-01
dot icon16/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/06/2009
Return made up to 20/06/09; full list of members
dot icon11/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/07/2008
Return made up to 20/06/08; full list of members
dot icon11/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/06/2007
Return made up to 20/06/07; full list of members
dot icon10/04/2007
New director appointed
dot icon03/07/2006
Return made up to 20/06/06; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/06/2005
Return made up to 20/06/05; full list of members
dot icon28/06/2004
Return made up to 20/06/04; no change of members
dot icon28/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon07/07/2003
Registered office changed on 07/07/03 from: griffin farm appledore heath ashford kent TN26 2BA
dot icon15/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon13/06/2003
Return made up to 20/06/03; change of members
dot icon13/06/2003
Secretary's particulars changed
dot icon24/10/2002
Registered office changed on 24/10/02 from: new luckhurst farm bethersden road smarden kent TN27 8QT
dot icon22/10/2002
New secretary appointed
dot icon07/10/2002
Director resigned
dot icon07/10/2002
Secretary resigned
dot icon22/08/2002
Particulars of mortgage/charge
dot icon26/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon20/06/2002
Return made up to 20/06/02; full list of members
dot icon12/12/2001
Ad 06/12/01--------- £ si 1@1=1 £ ic 4/5
dot icon18/07/2001
Ad 30/09/00--------- £ si 1@1
dot icon18/07/2001
Nc inc already adjusted 28/09/00
dot icon18/07/2001
Resolutions
dot icon18/07/2001
Return made up to 20/06/01; full list of members
dot icon11/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon25/06/2001
Secretary resigned
dot icon15/06/2001
New secretary appointed
dot icon16/03/2001
Director resigned
dot icon27/06/2000
Accounts for a small company made up to 1999-09-30
dot icon26/06/2000
Return made up to 20/06/00; full list of members
dot icon16/06/1999
Return made up to 20/06/99; full list of members
dot icon13/05/1999
Accounts for a small company made up to 1998-09-30
dot icon06/05/1999
Accounting reference date extended from 30/06/98 to 30/09/98
dot icon19/10/1998
Return made up to 20/06/98; no change of members
dot icon14/08/1998
Memorandum and Articles of Association
dot icon14/08/1998
Resolutions
dot icon21/07/1998
£ nc 100/200 28/06/98
dot icon28/04/1998
Accounts for a small company made up to 1997-06-30
dot icon28/04/1998
Secretary resigned
dot icon28/04/1998
New secretary appointed
dot icon08/04/1998
New director appointed
dot icon27/06/1997
Return made up to 20/06/97; full list of members
dot icon27/06/1997
Accounts for a dormant company made up to 1996-06-30
dot icon27/06/1997
Resolutions
dot icon29/09/1996
Secretary resigned
dot icon29/09/1996
New secretary appointed
dot icon29/09/1996
New director appointed
dot icon29/09/1996
New director appointed
dot icon20/09/1996
Certificate of change of name
dot icon11/06/1996
Return made up to 20/06/96; full list of members
dot icon17/07/1995
Director resigned;new director appointed
dot icon03/07/1995
Registered office changed on 03/07/95 from: 12 canons wood way kennington ashford kent TN24 9QY
dot icon03/07/1995
New secretary appointed
dot icon30/06/1995
Director resigned
dot icon30/06/1995
Secretary resigned
dot icon30/06/1995
Registered office changed on 30/06/95 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW
dot icon20/06/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-37.65 % *

* during past year

Cash in Bank

£73,929.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
88.55K
-
0.00
118.57K
-
2022
4
73.41K
-
0.00
73.93K
-
2022
4
73.41K
-
0.00
73.93K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

73.41K £Descended-17.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.93K £Descended-37.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Jacqueline Domino
Director
01/04/1998 - Present
-
Howes, Richard James Lumley
Director
22/02/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASHBOURNE SELF-ASSESSMENT SERVICES LIMITED

ASHBOURNE SELF-ASSESSMENT SERVICES LIMITED is an(a) Active company incorporated on 20/06/1995 with the registered office located at Unit 3 Stanley Court Shearway Business Park, Shearway Road, Folkestone, Kent CT19 4FJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBOURNE SELF-ASSESSMENT SERVICES LIMITED?

toggle

ASHBOURNE SELF-ASSESSMENT SERVICES LIMITED is currently Active. It was registered on 20/06/1995 .

Where is ASHBOURNE SELF-ASSESSMENT SERVICES LIMITED located?

toggle

ASHBOURNE SELF-ASSESSMENT SERVICES LIMITED is registered at Unit 3 Stanley Court Shearway Business Park, Shearway Road, Folkestone, Kent CT19 4FJ.

What does ASHBOURNE SELF-ASSESSMENT SERVICES LIMITED do?

toggle

ASHBOURNE SELF-ASSESSMENT SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ASHBOURNE SELF-ASSESSMENT SERVICES LIMITED have?

toggle

ASHBOURNE SELF-ASSESSMENT SERVICES LIMITED had 4 employees in 2022.

What is the latest filing for ASHBOURNE SELF-ASSESSMENT SERVICES LIMITED?

toggle

The latest filing was on 24/06/2025: Confirmation statement made on 2025-06-20 with no updates.