ASK DESIGN LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

27/06/2427 June 2024 Liquidators' statement of receipts and payments to 2024-06-22

View Document

07/07/237 July 2023 Liquidators' statement of receipts and payments to 2023-06-22

View Document

13/07/2113 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Statement of affairs

View Document

02/07/212 July 2021 Appointment of a voluntary liquidator

View Document

02/07/212 July 2021 Resolutions

View Document

16/06/2116 June 2021 Registered office address changed from Suite 4, Unit 5 Blue Chip Business Park Atlantic Street Broadheath Altrincham WA14 5DD England to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 2021-06-16

View Document

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUNCAN CASSIDY / 26/11/2020

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM SUITE 8 - UNIT 5 BLUE CHIP BUSINESS PARK ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5DD ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR LEIGH CASSIDY

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, SECRETARY LEIGH CASSIDY

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW DUNCAN CASSIDY / 02/10/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEIGH CASSIDY / 02/10/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUNCAN CASSIDY / 02/10/2018

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 7A BRITANNIA ROAD SALE CHESHIRE M33 2AA

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/09/1411 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUNCAN CASSIDY / 01/11/2012

View Document

13/09/1313 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

13/09/1313 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS. LEIGH CASSIDY / 01/11/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 DIRECTOR APPOINTED MRS LEIGH CASSIDY

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 17 ATKINSON ROAD SALE CHESHIRE M33 6FZ ENGLAND

View Document

04/10/124 October 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/09/1118 September 2011 REGISTERED OFFICE CHANGED ON 18/09/2011 FROM UNIT 1 CROSSFORD COURT, DANE ROAD SALE CHESHIRE M33 7BZ UNITED KINGDOM

View Document

18/09/1118 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNCAN CASSIDY / 20/08/2010

View Document

24/01/1024 January 2010 REGISTERED OFFICE CHANGED ON 24/01/2010 FROM SUITE 3 GROUND FLOOR JACKSON HOUSE SIBSON ROAD SALE CHESHIRE M33 7RR

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIVISION AND RE-DESIGNATION OF £100 ORDINARY SHARES INTO 80 ORDINARY A @£1 AND 20 ORDINARY B @£1 08/09/2008

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER LANCASHIRE M15 4JE

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0727 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 324 MANCHESTER ROAD, WEST TIMPERLEY, ALTRINCHAM CHESHIRE WA14 5NB

View Document

11/03/0711 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 50 MERSEY ROAD SALE CHESHIRE M33 6LF

View Document

19/09/0519 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/08/0419 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 234 GLEBELANDS ROAD SALE CHESHIRE M33 5QU

View Document

07/12/027 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

26/11/0226 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

30/10/0230 October 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 28/02/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: THRELFALLS BUILDING TRUEMAN STREET LIVERPOOL MERSEYSIDE L3 2BA

View Document

10/12/0110 December 2001 COMPANY NAME CHANGED NEWSPIN LIMITED CERTIFICATE ISSUED ON 10/12/01

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 SECRETARY RESIGNED

View Document

27/10/0127 October 2001 REGISTERED OFFICE CHANGED ON 27/10/01 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

27/10/0127 October 2001 NEW SECRETARY APPOINTED

View Document

27/10/0127 October 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/016 September 2001 SECRETARY RESIGNED

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 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