ASK BUILDING CONTROL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Resolutions |
15/07/2515 July 2025 New | Registration of charge 080250360001, created on 2025-07-11 |
06/05/256 May 2025 | Confirmation statement made on 2025-04-11 with no updates |
30/04/2530 April 2025 | Director's details changed for Mr Mark James Heptonstall on 2025-04-29 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/10/248 October 2024 | Termination of appointment of Jason Richard Foster as a director on 2024-10-04 |
20/05/2420 May 2024 | Confirmation statement made on 2024-04-11 with no updates |
06/02/246 February 2024 | Appointment of Mr Mark James Heptonstall as a director on 2024-01-24 |
02/02/242 February 2024 | Appointment of Mr Jason Richard Foster as a director on 2024-02-01 |
01/02/241 February 2024 | Termination of appointment of Katherine Naisbitt as a director on 2024-01-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
25/05/2325 May 2023 | Registered office address changed from Buckle Barton, Sanderson House 22 Station Road Horsforth Leeds LS18 5NT England to Suite 2.1 Woodhead House Woodhead Road Birstall Batley WF17 9TD on 2023-05-25 |
17/05/2317 May 2023 | Confirmation statement made on 2023-04-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-11 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Cessation of Paul Alan Willmore as a person with significant control on 2021-12-16 |
20/12/2120 December 2021 | Current accounting period extended from 2021-07-31 to 2021-12-31 |
20/12/2120 December 2021 | Registered office address changed from C/O Bulmer & Co 2 Mount Parade Harrogate North Yorkshire HG1 1BX to 22 Sanderson House 22 Station Road Horsforth Leeds LS18 5NT on 2021-12-20 |
20/12/2120 December 2021 | Registered office address changed from 22 Sanderson House 22 Station Road Horsforth Leeds LS18 5NT England to Buckle Barton, Sanderson House 22 Station Road Horsforth Leeds LS18 5NT on 2021-12-20 |
20/12/2120 December 2021 | Appointment of Mr John Lister Norfolk as a director on 2021-12-16 |
20/12/2120 December 2021 | Appointment of Miss Katherine Naisbitt as a director on 2021-12-16 |
20/12/2120 December 2021 | Notification of John Lister Norfolk as a person with significant control on 2021-12-16 |
20/12/2120 December 2021 | Notification of Katherine Naisbitt as a person with significant control on 2021-12-16 |
20/12/2120 December 2021 | Notification of C80 Management Ltd as a person with significant control on 2021-12-16 |
20/12/2120 December 2021 | Cessation of Paul Stephen Sessford as a person with significant control on 2021-12-16 |
20/12/2120 December 2021 | Cessation of Katherine Naisbitt as a person with significant control on 2021-12-16 |
20/12/2120 December 2021 | Cessation of John Lister Norfolk as a person with significant control on 2021-12-16 |
20/12/2120 December 2021 | Termination of appointment of Gillian Sessford as a director on 2021-12-16 |
20/12/2120 December 2021 | Termination of appointment of Marie Gail Willmore as a director on 2021-12-16 |
20/12/2120 December 2021 | Termination of appointment of Paul Stephen Sessford as a director on 2021-12-16 |
20/12/2120 December 2021 | Termination of appointment of Paul Alan Willmore as a director on 2021-12-16 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
03/03/203 March 2020 | 31/07/19 UNAUDITED ABRIDGED |
11/06/1911 June 2019 | DIRECTOR APPOINTED MRS MARIE GAIL WILLMORE |
11/06/1911 June 2019 | DIRECTOR APPOINTED MRS GILLIAN SESSFORD |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
18/03/1918 March 2019 | 31/07/18 UNAUDITED ABRIDGED |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
29/03/1829 March 2018 | 31/07/17 UNAUDITED ABRIDGED |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
01/07/161 July 2016 | ADOPT ARTICLES 27/06/2016 |
19/04/1619 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
15/12/1515 December 2015 | SUB-DIVISION 31/05/15 |
28/04/1528 April 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
23/04/1423 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
11/06/1311 June 2013 | CURREXT FROM 30/04/2013 TO 31/07/2013 |
15/04/1315 April 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
11/04/1211 April 2012 | 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