ALSKEA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewRegistration of charge NI0605940040, created on 2025-08-29

View Document

01/09/251 September 2025 NewNotification of Alskea Holdings Ltd as a person with significant control on 2025-09-01

View Document

01/09/251 September 2025 NewCessation of Martin Oliver Brannigan as a person with significant control on 2025-09-01

View Document

12/08/2512 August 2025 NewPart of the property or undertaking has been released and no longer forms part of charge NI0605940013

View Document

05/03/255 March 2025 Accounts for a medium company made up to 2024-08-31

View Document

07/01/257 January 2025 Satisfaction of charge NI0605940035 in full

View Document

23/12/2423 December 2024 Registration of charge NI0605940039, created on 2024-12-23

View Document

23/09/2423 September 2024 Satisfaction of charge NI0605940021 in full

View Document

23/09/2423 September 2024 Satisfaction of charge NI0605940032 in full

View Document

23/09/2423 September 2024 Satisfaction of charge NI0605940031 in full

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

16/09/2416 September 2024 Registration of charge NI0605940038, created on 2024-09-11

View Document

07/06/247 June 2024 Registration of charge NI0605940035, created on 2024-06-07

View Document

12/04/2412 April 2024 Accounts for a medium company made up to 2023-08-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

11/09/2311 September 2023 Satisfaction of charge NI0605940026 in full

View Document

11/09/2311 September 2023 Satisfaction of charge NI0605940029 in full

View Document

11/09/2311 September 2023 Satisfaction of charge NI0605940030 in full

View Document

11/09/2311 September 2023 Satisfaction of charge NI0605940028 in full

View Document

11/09/2311 September 2023 Satisfaction of charge NI0605940027 in full

View Document

11/09/2311 September 2023 Satisfaction of charge NI0605940024 in full

View Document

07/07/237 July 2023 Registration of charge NI0605940034, created on 2023-06-20

View Document

03/07/233 July 2023 Registration of charge NI0605940033, created on 2023-06-28

View Document

12/06/2312 June 2023 Registration of charge NI0605940032, created on 2023-06-12

View Document

20/01/2320 January 2023 Full accounts made up to 2022-08-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

28/09/2228 September 2022 Registration of charge NI0605940031, created on 2022-09-28

View Document

21/10/2121 October 2021 Registration of charge NI0605940028, created on 2021-10-08

View Document

21/10/2121 October 2021 Registration of charge NI0605940027, created on 2021-10-08

View Document

21/10/2121 October 2021 Registration of charge NI0605940030, created on 2021-10-08

View Document

21/10/2121 October 2021 Registration of charge NI0605940029, created on 2021-10-08

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-08-21 with updates

View Document

21/07/2121 July 2021 Director's details changed for Mr Daniel Brannigan on 2021-07-20

View Document

21/07/2121 July 2021 Director's details changed for Mr Shane Maguire on 2021-07-20

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2021-07-21

View Document

21/07/2121 July 2021 Sub-division of shares on 2021-06-18

View Document

09/07/219 July 2021 Appointment of Mr Shane Maguire as a director on 2021-06-18

View Document

09/07/219 July 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

09/07/219 July 2021 Appointment of Mr Daniel Brannigan as a director on 2021-06-18

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Particulars of variation of rights attached to shares

View Document

01/07/211 July 2021 Change of share class name or designation

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Statement of company's objects

View Document

01/07/211 July 2021 Memorandum and Articles of Association

View Document

17/02/2017 February 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

16/07/1916 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0605940023

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0605940025

View Document

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

17/04/1917 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0605940020

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0605940024

View Document

12/04/1912 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0605940022

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0605940023

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0605940022

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0605940021

View Document

22/05/1822 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0605940019

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0605940020

View Document

14/11/1714 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0605940018

View Document

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0605940019

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0605940018

View Document

12/12/1612 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0605940016

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/01/166 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0605940017

View Document

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0605940016

View Document

24/08/1524 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/11/1420 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0605940014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0605940015

View Document

30/05/1430 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

30/05/1430 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/05/1430 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/05/1430 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0605940014

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/03/143 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0605940013

View Document

08/01/148 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

08/01/148 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0605940012

View Document

07/10/137 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/10/137 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/10/137 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

22/08/1322 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/01/124 January 2012 Annual return made up to 21 August 2011 with full list of shareholders

View Document

06/10/116 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 11

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/10/106 October 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRANNIGAN / 21/08/2010

View Document

30/07/1030 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY TRACEY MCELROY

View Document

15/03/1015 March 2010 21/08/09 NO CHANGES

View Document

10/07/0910 July 2009 31/08/08 ANNUAL ACCTS

View Document

10/11/0810 November 2008 MORTGAGE SATISFACTION

View Document

07/10/087 October 2008 21/08/08 ANNUAL RETURN SHUTTLE

View Document

25/06/0825 June 2008 31/08/07 ANNUAL ACCTS

View Document

19/12/0719 December 2007 21/08/07 ANNUAL RETURN SHUTTLE

View Document

12/11/0712 November 2007 PARS RE MORTAGE

View Document

24/10/0724 October 2007 0000

View Document

06/09/076 September 2007 0000

View Document

16/05/0716 May 2007 0000

View Document

15/05/0715 May 2007 PARS RE MORTAGE

View Document

03/05/073 May 2007 0000

View Document

13/03/0713 March 2007 0000

View Document

13/03/0713 March 2007 0000

View Document

16/01/0716 January 2007 PARS RE MORTAGE

View Document

12/09/0612 September 2006 CHANGE OF DIRS/SEC

View Document

21/08/0621 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company