ASHFIELD WEB SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASHFIELD WEB SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03859949

Incorporation date

15/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Hertfordshire WD6 4PJCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1999)
dot icon06/01/2024
Voluntary strike-off action has been suspended
dot icon12/12/2023
First Gazette notice for voluntary strike-off
dot icon31/10/2023
Application to strike the company off the register
dot icon27/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon25/10/2022
Current accounting period shortened from 2021-10-26 to 2021-10-25
dot icon26/07/2022
Previous accounting period shortened from 2021-10-27 to 2021-10-26
dot icon16/05/2022
Change of details for Mr David Michael Gordon Wright as a person with significant control on 2016-04-06
dot icon16/05/2022
Director's details changed for Mr David Michael Gordon Wright on 2022-04-14
dot icon18/01/2022
Total exemption full accounts made up to 2020-10-31
dot icon19/10/2021
Previous accounting period shortened from 2020-10-28 to 2020-10-27
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon20/07/2021
Previous accounting period shortened from 2020-10-29 to 2020-10-28
dot icon17/03/2021
Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree Hertfordshire WD6 4PJ on 2021-03-17
dot icon07/12/2020
Total exemption full accounts made up to 2019-10-31
dot icon17/11/2020
Confirmation statement made on 2020-10-15 with updates
dot icon29/10/2020
Current accounting period shortened from 2019-10-30 to 2019-10-29
dot icon30/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon19/08/2019
Termination of appointment of Leanne Kirsty Wright as a secretary on 2019-07-15
dot icon23/07/2019
Micro company accounts made up to 2018-10-31
dot icon25/02/2019
Registered office address changed from 397 Hendon Way London NW4 3LH England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG on 2019-02-25
dot icon30/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon13/06/2018
Micro company accounts made up to 2017-10-31
dot icon21/03/2018
Registered office address changed from 399 Hendon Way London NW4 3LH to 397 Hendon Way London NW4 3LH on 2018-03-21
dot icon06/11/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/09/2016
Director's details changed for David Michael Gordon Wright on 2016-09-22
dot icon22/07/2016
Previous accounting period shortened from 2015-10-31 to 2015-10-30
dot icon27/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon27/10/2015
Director's details changed for David Michael Gordon Wright on 2015-10-15
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/11/2014
Registered office address changed from J Rose & Co Fiosam House 25 Station Road New Barnet Barnet Hertfordshire EN5 1PH to 399 Hendon Way London NW4 3LH on 2014-11-18
dot icon12/11/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/11/2014
Compulsory strike-off action has been discontinued
dot icon04/11/2014
First Gazette notice for compulsory strike-off
dot icon30/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon16/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon09/11/2009
Director's details changed for David Michael Gordon Wright on 2009-11-09
dot icon26/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon26/03/2009
Return made up to 15/10/08; full list of members
dot icon09/02/2009
Total exemption small company accounts made up to 2007-10-31
dot icon21/02/2008
Total exemption full accounts made up to 2006-10-31
dot icon08/01/2008
Return made up to 15/10/07; full list of members
dot icon29/05/2007
New secretary appointed
dot icon16/05/2007
Secretary resigned
dot icon20/03/2007
Return made up to 15/10/06; full list of members
dot icon20/03/2007
Director resigned
dot icon20/03/2007
New director appointed
dot icon01/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon18/11/2005
Return made up to 15/10/05; no change of members
dot icon31/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon01/03/2005
Total exemption full accounts made up to 2003-10-31
dot icon17/11/2004
Return made up to 15/10/04; no change of members
dot icon06/11/2003
Return made up to 15/10/03; full list of members
dot icon08/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon01/11/2002
Return made up to 15/10/02; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2001-10-31
dot icon24/09/2002
Return made up to 15/10/01; no change of members
dot icon04/09/2002
Secretary's particulars changed
dot icon11/09/2001
Total exemption full accounts made up to 2000-10-31
dot icon15/11/2000
Return made up to 15/10/00; full list of members
dot icon13/07/2000
New secretary appointed
dot icon25/05/2000
Secretary resigned
dot icon21/10/1999
Registered office changed on 21/10/99 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX
dot icon21/10/1999
Director resigned
dot icon21/10/1999
New director appointed
dot icon15/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconNext confirmation date
14/10/2023
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2020
dot iconNext account date
25/10/2021
dot iconNext due on
25/01/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Leanne Kirsty
Director
15/10/1999 - 27/02/2007
-
Wright, David Michael Gordon
Secretary
22/05/2000 - 27/02/2007
-
Wright, Leanne Kirsty
Secretary
27/02/2007 - 15/07/2019
-
Wright, David Michael Gordon
Director
26/02/2007 - Present
-
CFL DIRECTORS LIMITED
Nominee Director
15/10/1999 - 15/10/1999
1646

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASHFIELD WEB SERVICES LIMITED

ASHFIELD WEB SERVICES LIMITED is an(a) Active company incorporated on 15/10/1999 with the registered office located at C/O Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Hertfordshire WD6 4PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFIELD WEB SERVICES LIMITED?

toggle

ASHFIELD WEB SERVICES LIMITED is currently Active. It was registered on 15/10/1999 .

Where is ASHFIELD WEB SERVICES LIMITED located?

toggle

ASHFIELD WEB SERVICES LIMITED is registered at C/O Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Hertfordshire WD6 4PJ.

What does ASHFIELD WEB SERVICES LIMITED do?

toggle

ASHFIELD WEB SERVICES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ASHFIELD WEB SERVICES LIMITED?

toggle

The latest filing was on 06/01/2024: Voluntary strike-off action has been suspended.