About

Registered Number: 03066988
Date of Incorporation: 12/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1a Tring Business Estate, Icknield Way Industrial Estate, Icknield Way, Tring, HP23 4JX,

 

Ash Information Systems Ltd was registered on 12 June 1995 with its registered office in Tring, it's status is listed as "Active". Hurrell, Jack William, Hall, Colin Robert, Hurrell, Jennifer Ann, Hall, Sonja are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURRELL, Jack William 12 June 1995 - 1
HALL, Sonja 12 June 1995 30 September 1996 1
Secretary Name Appointed Resigned Total Appointments
HALL, Colin Robert 01 June 2006 31 May 2015 1
HURRELL, Jennifer Ann 30 September 1996 31 May 2006 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 28 February 2017
AD01 - Change of registered office address 21 November 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 24 June 2015
CH01 - Change of particulars for director 03 June 2015
CH01 - Change of particulars for director 03 June 2015
TM02 - Termination of appointment of secretary 03 June 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 28 February 2013
SH01 - Return of Allotment of shares 20 February 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 31 July 2006
363a - Annual Return 05 July 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 20 July 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 10 July 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 11 June 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 19 June 1997
CERTNM - Change of name certificate 08 January 1997
288b - Notice of resignation of directors or secretaries 09 December 1996
288a - Notice of appointment of directors or secretaries 09 December 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 July 1996
RESOLUTIONS - N/A 12 July 1996
AA - Annual Accounts 12 July 1996
363s - Annual Return 17 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 September 1995
288 - N/A 23 June 1995
NEWINC - New incorporation documents 12 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.