ASK BIRMINGHAM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Confirmation statement made on 2025-07-29 with no updates |
27/12/2427 December 2024 | Micro company accounts made up to 2024-03-31 |
29/07/2429 July 2024 | Confirmation statement made on 2024-07-29 with updates |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-18 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-13 with no updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2021-12-13 with no updates |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
13/12/2013 December 2020 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
05/06/205 June 2020 | DIRECTOR APPOINTED MR RANIT GHOSH |
05/06/205 June 2020 | APPOINTMENT TERMINATED, SECRETARY UJJAL GHOSH |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/01/2010 January 2020 | REGISTERED OFFICE CHANGED ON 10/01/2020 FROM C/O A S KALSI & CO LTD 124 ROOKERY ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 9NN |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADHURI GHOSH |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
05/07/165 July 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
29/07/1529 July 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/07/1414 July 2014 | APPOINTMENT TERMINATED, DIRECTOR UJJAL GHOSH |
25/06/1425 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/07/135 July 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/07/1210 July 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
24/12/1124 December 2011 | DIRECTOR APPOINTED MRS MADHURI GHOSH |
12/09/1112 September 2011 | COMPANY NAME CHANGED G AND CO ACCOUNTANTS LTD CERTIFICATE ISSUED ON 12/09/11 |
20/08/1120 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/07/1120 July 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
22/02/1122 February 2011 | CURREXT FROM 31/10/2010 TO 31/03/2011 |
12/01/1112 January 2011 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM UNIT 19, LEE BANK BUSINESS CENTRE BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1HP |
06/09/106 September 2010 | REGISTERED OFFICE CHANGED ON 06/09/2010 FROM C/O A S KALSI & CO, ACCOUNTANTS 124 ROOKERY ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 9NN ENGLAND |
12/08/1012 August 2010 | REGISTERED OFFICE CHANGED ON 12/08/2010 FROM UNIT 19, LEE BANK BUSINESS CENTRE 55 HOLLOWAY HEAD BIRMINGHAM WEST MIDLANDS B1 1HP ENGLAND |
12/08/1012 August 2010 | REGISTERED OFFICE CHANGED ON 12/08/2010 FROM C/O A S KALSI & CO LTD 124 ROOKERY ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 9NN ENGLAND |
29/07/1029 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/05/1028 May 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
30/04/1030 April 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
09/02/109 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/02/109 February 2010 | COMPANY NAME CHANGED INTEGRATED PROFESSIONAL SERVICES LTD CERTIFICATE ISSUED ON 09/02/10 |
21/10/0921 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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