ASHLEY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ASHLEY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02414952

Incorporation date

18/08/1989

Size

Micro Entity

Contacts

Registered address

Registered address

The Bungalow Mill Green, Horseheath, Cambridge CB21 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1989)
dot icon17/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/07/2024
First Gazette notice for voluntary strike-off
dot icon25/06/2024
Application to strike the company off the register
dot icon19/12/2023
Micro company accounts made up to 2023-06-30
dot icon06/09/2023
Confirmation statement made on 2023-08-18 with updates
dot icon06/04/2023
Director's details changed for Ms Gillian Peggy Blackmore on 2023-04-06
dot icon06/04/2023
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon23/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon23/08/2022
Registered office address changed from Anne of Cleves House Hamlet Road Haverhill Suffolk CB9 8EE to PO Box 1490 Cyberaid Limited Cyberaid Limited Cambridge CB1 0YL on 2022-08-23
dot icon09/05/2022
Micro company accounts made up to 2021-12-31
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon18/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon11/08/2020
Micro company accounts made up to 2019-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon03/06/2019
Micro company accounts made up to 2018-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-12-31
dot icon18/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon27/06/2017
Micro company accounts made up to 2016-12-31
dot icon19/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/08/2011
Director's details changed for Ms Gillian Peggy Blackmore on 2011-08-22
dot icon19/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon15/08/2011
Registered office address changed from C/O Cyberlaid Limited Blois Meadow Business Centre Steeple Bumpstead Haverhill Suffolk CB9 7BN on 2011-08-15
dot icon24/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon19/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/10/2009
Director's details changed for Ms Gillian Peggy Blackmore on 2009-10-01
dot icon19/08/2009
Return made up to 18/08/09; full list of members
dot icon17/08/2009
Appointment terminated secretary emma blackmore
dot icon15/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/10/2008
Return made up to 18/08/08; full list of members
dot icon27/08/2008
Secretary's change of particulars / emma blackmore / 30/11/2007
dot icon27/08/2008
Director's change of particulars / gillian blackmore / 30/11/2007
dot icon26/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/08/2007
Return made up to 18/08/07; full list of members
dot icon25/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/08/2006
Return made up to 18/08/06; full list of members
dot icon15/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/08/2005
Registered office changed on 23/08/05 from: blois meadow business centre steeple bumpstead haverhill suffolk CB9 7BN
dot icon19/08/2005
Return made up to 18/08/05; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/02/2005
Auditor's resignation
dot icon26/08/2004
Return made up to 18/08/04; full list of members
dot icon02/04/2004
Accounts for a small company made up to 2003-12-31
dot icon27/08/2003
Return made up to 18/08/03; full list of members
dot icon24/05/2003
Full accounts made up to 2002-12-31
dot icon23/09/2002
Return made up to 18/08/02; full list of members
dot icon23/09/2002
Registered office changed on 23/09/02 from: broadlands hall haverhill suffolk CB9 7UA
dot icon29/05/2002
Director resigned
dot icon29/05/2002
Secretary resigned
dot icon29/05/2002
Director resigned
dot icon29/05/2002
New secretary appointed
dot icon02/05/2002
Director resigned
dot icon02/05/2002
Secretary resigned
dot icon25/04/2002
New director appointed
dot icon25/04/2002
New secretary appointed
dot icon22/04/2002
Accounts for a small company made up to 2001-12-31
dot icon17/09/2001
Return made up to 18/08/01; full list of members
dot icon12/07/2001
Accounts for a small company made up to 2000-12-31
dot icon24/08/2000
Return made up to 18/08/00; full list of members
dot icon18/07/2000
Accounts for a small company made up to 1999-12-31
dot icon23/09/1999
Return made up to 18/08/99; full list of members
dot icon23/09/1999
Location of register of members address changed
dot icon23/09/1999
Location of debenture register address changed
dot icon23/09/1999
Director's particulars changed
dot icon02/06/1999
Accounts for a small company made up to 1998-12-31
dot icon19/01/1999
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon28/09/1998
Return made up to 18/08/98; no change of members
dot icon28/09/1998
Location of register of members
dot icon02/06/1998
Accounts for a small company made up to 1997-08-31
dot icon08/09/1997
Resolutions
dot icon08/09/1997
Resolutions
dot icon08/09/1997
Resolutions
dot icon08/09/1997
Return made up to 18/08/97; no change of members
dot icon11/12/1996
Registered office changed on 11/12/96 from: 17 ravenscroft lawnswood bicester oxon. OX6 0YE
dot icon06/12/1996
Accounts for a small company made up to 1996-08-31
dot icon20/11/1996
Return made up to 18/08/96; full list of members
dot icon11/09/1996
New director appointed
dot icon11/09/1996
New secretary appointed;new director appointed
dot icon11/09/1996
New director appointed
dot icon11/09/1996
Director resigned
dot icon11/09/1996
Secretary resigned
dot icon19/08/1996
Auditor's resignation
dot icon14/03/1996
Accounts for a small company made up to 1995-08-31
dot icon20/11/1995
Return made up to 18/08/95; no change of members
dot icon06/04/1995
Accounts for a small company made up to 1994-08-31
dot icon12/09/1994
Return made up to 18/08/94; full list of members
dot icon03/05/1994
Accounts for a small company made up to 1993-08-31
dot icon07/12/1993
Resolutions
dot icon07/12/1993
Resolutions
dot icon07/12/1993
Return made up to 18/08/93; full list of members
dot icon09/06/1993
Memorandum and Articles of Association
dot icon18/05/1993
Certificate of change of name
dot icon14/05/1993
Ad 06/05/93--------- £ si 98@1=98 £ ic 2/100
dot icon11/05/1993
Registered office changed on 11/05/93 from: weavers hamlet road haverhill suffolk CB9 8EE
dot icon11/05/1993
Secretary resigned;director resigned;new director appointed
dot icon11/05/1993
New secretary appointed;director resigned
dot icon11/05/1993
Director resigned
dot icon16/11/1992
Accounts for a dormant company made up to 1992-08-30
dot icon16/11/1992
Return made up to 18/08/92; no change of members
dot icon17/02/1992
Accounts for a dormant company made up to 1991-08-30
dot icon17/12/1991
Return made up to 18/08/91; no change of members
dot icon17/12/1991
Registered office changed on 17/12/91
dot icon14/08/1991
Accounts for a dormant company made up to 1990-08-30
dot icon14/08/1991
Return made up to 14/08/90; full list of members
dot icon14/08/1991
Accounting reference date shortened from 31/03 to 31/08
dot icon26/07/1991
Resolutions
dot icon09/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/03/1990
Registered office changed on 09/03/90 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon26/01/1990
Certificate of change of name
dot icon18/08/1989
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
18/08/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
213.16K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Gillian Peggy Blackmore
Director
12/04/2002 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHLEY SYSTEMS LIMITED

ASHLEY SYSTEMS LIMITED is an(a) Dissolved company incorporated on 18/08/1989 with the registered office located at The Bungalow Mill Green, Horseheath, Cambridge CB21 4QZ. 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 ASHLEY SYSTEMS LIMITED?

toggle

ASHLEY SYSTEMS LIMITED is currently Dissolved. It was registered on 18/08/1989 and dissolved on 17/09/2024.

Where is ASHLEY SYSTEMS LIMITED located?

toggle

ASHLEY SYSTEMS LIMITED is registered at The Bungalow Mill Green, Horseheath, Cambridge CB21 4QZ.

What does ASHLEY SYSTEMS LIMITED do?

toggle

ASHLEY SYSTEMS LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for ASHLEY SYSTEMS LIMITED?

toggle

The latest filing was on 17/09/2024: Final Gazette dissolved via voluntary strike-off.