• UK
  • 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 .
More information

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 22 years
  • 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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • APPOINTMENT TERMINATED, SECRETARY NICOLA MOTH BURN (2016-04-21) - TM02

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / STEWART LUKER / 17/12/2015 (2016-01-14) - CH01

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / NICOLA MOTH BURN / 17/12/2015 (2016-01-15) - CH03

    Add to Cart
     
  • 01/12/15 FULL LIST (2016-01-15) - AR01

    Add to Cart
     
  • 31/12/14 TOTAL EXEMPTION SMALL (2015-02-13) - AA

    Add to Cart
     
  • 01/12/14 FULL LIST (2014-12-22) - AR01

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / NICOLA MOTH BURN / 04/08/2014 (2014-08-12) - CH03

    Add to Cart
     
  • 31/12/13 TOTAL EXEMPTION SMALL (2014-08-12) - AA

    Add to Cart
     
  • 01/12/13 FULL LIST (2013-12-20) - AR01

    Add to Cart
     
  • 31/12/12 TOTAL EXEMPTION SMALL (2013-07-30) - AA

    Add to Cart
     
  • 01/12/12 FULL LIST (2012-12-19) - AR01

    Add to Cart
     
  • 31/12/11 TOTAL EXEMPTION SMALL (2012-05-22) - AA

    Add to Cart
     
  • 01/12/10 FULL LIST (2011-02-28) - AR01

    Add to Cart
     
  • 31/12/10 TOTAL EXEMPTION SMALL (2011-10-06) - AA

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / STEWART LUKER / 19/12/2011 (2011-12-30) - CH01

    Add to Cart
     
  • 01/12/11 FULL LIST (2011-12-30) - AR01

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / NICOLA MOTH BURN / 19/12/2011 (2011-12-30) - CH03

    Add to Cart
     
  • CHANGE PERSON AS SECRETARY (2010-09-30) - CH03

    Add to Cart
     
  • 31/12/09 TOTAL EXEMPTION SMALL (2010-09-30) - AA

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / STEWART LUKER / 30/09/2010 (2010-09-30) - CH01

    Add to Cart
     
  • 01/12/09 FULL LIST (2010-01-06) - AR01

    Add to Cart
     
  • 31/12/08 TOTAL EXEMPTION SMALL (2009-09-21) - AA

    Add to Cart
     
  • RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS (2008-12-11) - 363a

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 01/12/2008 FROM (2008-12-01) - 287

    Add to Cart
     
  • 31/12/07 TOTAL EXEMPTION SMALL (2008-11-05) - AA

    Add to Cart
     
  • RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS (2008-01-11) - 363a

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 (2007-01-15) - AA

    Add to Cart
     
  • RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS (2007-01-08) - 363a

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 (2007-12-10) - AA

    Add to Cart
     
  • RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS (2005-12-29) - 363s

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 (2005-11-07) - AA

    Add to Cart
     
  • SECRETARY'S PARTICULARS CHANGED (2005-10-17) - 288c

    Add to Cart
     
  • DIRECTOR'S PARTICULARS CHANGED (2005-10-17) - 288c

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 14/10/05 FROM: (2005-10-14) - 287

    Add to Cart
     
  • COMPANY NAME CHANGED (2005-10-11) - CERTNM

    Add to Cart
     
  • RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS (2004-12-14) - 363s

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 (2004-11-01) - AA

    Add to Cart
     
  • RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS (2004-03-24) - 363s

    Add to Cart
     
  • AD 03/06/03--------- (2004-03-24) - 88(2)R

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 16/06/03 FROM: (2003-06-16) - 287

    Add to Cart
     
  • SECRETARY RESIGNED (2003-06-17) - 288b

    Add to Cart
     
  • DIRECTOR RESIGNED (2003-06-17) - 288b

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 (2003-07-18) - AA

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2003-06-27) - 288a

    Add to Cart
     
  • NEW SECRETARY APPOINTED (2003-06-27) - 288a

    Add to Cart
     
  • RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS (2002-12-30) - 363s

    Add to Cart
     
  • DIRECTOR RESIGNED (2002-11-20) - 288b

    Add to Cart
     
  • SECRETARY RESIGNED (2002-11-20) - 288b

    Add to Cart
     
  • NEW SECRETARY APPOINTED (2002-11-20) - 288a

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2002-11-20) - 288a

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2001-12-04) - NEWINC

    Add to Cart
     

expand_less