ASK SOLUTIONS LIMITED

Company Documents

DateDescription
15/02/2515 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/04/2421 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/01/2321 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/03/2120 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/12/2012 December 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/04/2012 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 53 TOWER ROAD BURTON-ON-TRENT STAFFORDSHIRE DE15 0NH

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/10/1831 October 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/03/184 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALJIT SINGH

View Document

04/03/184 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/03/2018

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

03/10/173 October 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/10/1613 October 2016 APPOINTMENT TERMINATED, SECRETARY BALJIT SINGH

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/12/155 December 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/02/157 February 2015 DISS40 (DISS40(SOAD))

View Document

05/02/155 February 2015 Annual return made up to 1 October 2014 with full list of shareholders

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

12/10/1412 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/12/132 December 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/04/1321 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANITA KUDHAIL / 20/04/2013

View Document

21/04/1321 April 2013 SECRETARY'S CHANGE OF PARTICULARS / BALJIT SINGH / 20/04/2013

View Document

21/04/1321 April 2013 Annual return made up to 1 October 2012 with full list of shareholders

View Document

21/04/1321 April 2013 REGISTERED OFFICE CHANGED ON 21/04/2013 FROM 53 TOWER ROAD BURTON-ON-TRENT STAFFORDSHIRE DE15 0NH ENGLAND

View Document

20/04/1320 April 2013 REGISTERED OFFICE CHANGED ON 20/04/2013 FROM 9 LONSDALE ROAD BRANSTON BURTON ON TRENT STAFFORDSHIRE DE14 3ED

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/12/1211 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

22/06/1222 June 2012 Annual return made up to 1 October 2011 with full list of shareholders

View Document

10/03/1210 March 2012 DISS40 (DISS40(SOAD))

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/03/1116 March 2011 DISS40 (DISS40(SOAD))

View Document

15/03/1115 March 2011 Annual return made up to 1 October 2010 with full list of shareholders

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANITA KUDHAIL / 17/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/06/0510 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: 240 BRANSTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 3BT

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0426 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0422 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 REGISTERED OFFICE CHANGED ON 30/03/01 FROM: 15 NICKLAUS CLOSE BRANSTON BURTON ON TRENT STAFFORDSHIRE DE14 3HP

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: 20 UXBRIDGE STREET BURTON ON TRENT STAFFORDSHIRE DE14 3JR

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 REGISTERED OFFICE CHANGED ON 10/11/99 FROM: 111 LONG STREET ATHERSTONE WARWICKSHIRE CV9 1AB

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9911 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9824 December 1998 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99

View Document

28/11/9828 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 REGISTERED OFFICE CHANGED ON 16/10/98 FROM: 12-14 ST MARYS STREET NEWPORT SALOP TF10 7AB

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

01/10/981 October 1998 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