A.S.K GROUNDWORK LIMITED

Company Documents

DateDescription
03/07/153 July 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

12/05/1512 May 2015 DISS40 (DISS40(SOAD))

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

09/04/149 April 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/01/1322 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM UNIT 2 ARGYLE COMMERCIAL CENTRE ARGYLE STREET SWINDON SN2 8AR UNITED KINGDOM

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 305 CRICKLADE ROAD SWINDON WILTSHIRE SN2 1AG ENGLAND

View Document

11/01/1211 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

21/09/1021 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JAMES THURMAN / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES THURMAN / 14/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RONALD HIBBERT / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN THURMAN / 14/01/2010

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MR SIMON JAMES THURMAN

View Document

20/01/0920 January 2009 SECRETARY APPOINTED MR SIMON JAMES THURMAN

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MR KEITH RONALD HIBBERT

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MR ADAM JOHN THURMAN

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR KEITH DUNGATE

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/08 FROM: GISTERED OFFICE CHANGED ON 18/12/2008 FROM 188 BRAMPTON ROAD BEXLEYHEATH KENT DA7 4SY ENGLAND

View Document

17/12/0817 December 2008 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