ASK TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

17/07/2417 July 2024 Satisfaction of charge 2 in full

View Document

17/07/2417 July 2024 Satisfaction of charge 1 in full

View Document

08/04/248 April 2024 Registered office address changed from Unit 11 Grafton Way West Ham Industrial Estate Basingstoke RG22 6HY England to Unit K Grafton Way West Ham Industrial Estate Basingstoke RG22 6HY on 2024-04-08

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/11/221 November 2022 Purchase of own shares.

View Document

07/10/227 October 2022 Cancellation of shares. Statement of capital on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Peter Dobson as a secretary on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Peter Dobson as a director on 2022-09-30

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/03/2117 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

19/01/2019 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM UNIT 11 GRAFTON WAY WEST HAM INDUSTRIAL ESTATEN BASINGSTOKE HAMPSHIRE RG22 6HY

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / KARL STEVEN PEARSON / 24/09/2019

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW KENT CLISBY / 24/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / KARL STEVEN PEARSON / 24/09/2019

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR KARL STEVEN PEARSON / 24/09/2019

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON JONES / 24/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENT CLISBY / 24/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOBSON / 24/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONES / 24/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / KARL STEVEN PEARSON / 24/09/2019

View Document

24/09/1924 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PETER DOBSON / 24/09/2019

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

15/01/1915 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

30/01/1830 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 26/09/16 STATEMENT OF CAPITAL GBP 40000

View Document

26/10/1626 October 2016 ADOPT ARTICLES 26/09/2016

View Document

18/03/1618 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/03/1618 March 2016 SAIL ADDRESS CREATED

View Document

18/03/1618 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 358-REC OF RES ETC

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / KARL STEVEN PEARSON / 01/11/2014

View Document

02/04/152 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 89 TELFORD CRESCENT WOODLEY READING BERKSHIRE RG5 4QT

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KARL STEVEN PEARSON / 01/03/2014

View Document

21/03/1421 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/03/1324 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

11/04/1211 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/07/1127 July 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENT CLISBY / 30/11/2009

View Document

05/05/115 May 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONES / 15/03/2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KARL STEVEN PEARSON / 15/03/2011

View Document

23/03/1023 March 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

18/05/0918 May 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL PEARSON / 22/11/2008

View Document

26/06/0826 June 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

12/11/0712 November 2007 RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

23/11/0523 November 2005 RETURN MADE UP TO 26/10/05; NO CHANGE OF MEMBERS

View Document

08/11/048 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 £ NC 1000/100000 22/04/04

View Document

06/05/046 May 2004 NC INC ALREADY ADJUSTED 22/04/04

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 REGISTERED OFFICE CHANGED ON 09/12/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

13/11/0313 November 2003 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