ASK4 DATA CENTRES LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | |
04/08/254 August 2025 New | |
04/08/254 August 2025 New | Audit exemption subsidiary accounts made up to 2024-10-31 |
04/08/254 August 2025 New | |
14/03/2514 March 2025 | Satisfaction of charge 079454700005 in full |
14/03/2514 March 2025 | Satisfaction of charge 079454700004 in full |
14/03/2514 March 2025 | Satisfaction of charge 079454700003 in full |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with updates |
20/08/2420 August 2024 | |
20/08/2420 August 2024 | Audit exemption subsidiary accounts made up to 2023-10-31 |
20/08/2420 August 2024 | |
20/08/2420 August 2024 | |
29/07/2429 July 2024 | |
29/07/2429 July 2024 | |
26/04/2426 April 2024 | Director's details changed for Mr Jonathan Thornhill on 2024-02-19 |
14/02/2414 February 2024 | Appointment of Mrs Tracy Ellison as a director on 2024-02-12 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-10 with updates |
07/02/247 February 2024 | Registration of charge 079454700006, created on 2024-01-29 |
19/12/2319 December 2023 | Cessation of Bowmark Capital Llp as a person with significant control on 2023-12-04 |
18/12/2318 December 2023 | Termination of appointment of Philip Andrew Howden as a director on 2023-12-04 |
05/09/235 September 2023 | Total exemption full accounts made up to 2022-10-31 |
16/08/2316 August 2023 | |
16/08/2316 August 2023 | |
06/04/236 April 2023 | Termination of appointment of Neill Andrew Birchenall as a director on 2023-04-01 |
08/03/238 March 2023 | Registration of charge 079454700005, created on 2023-03-01 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/04/2221 April 2022 | Accounts for a small company made up to 2021-10-31 |
22/03/2222 March 2022 | Registration of charge 079454700004, created on 2022-03-16 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with updates |
05/11/215 November 2021 | Termination of appointment of Simon John Day as a director on 2021-11-02 |
05/11/215 November 2021 | Termination of appointment of Michael Philip Cox as a director on 2021-11-02 |
05/11/215 November 2021 | Termination of appointment of Robert Michael Crowther as a director on 2021-11-02 |
05/11/215 November 2021 | Termination of appointment of Jonathan James Burrows as a director on 2021-11-02 |
05/11/215 November 2021 | Appointment of Mr Andrew Mark Dutton as a director on 2021-11-02 |
05/11/215 November 2021 | Termination of appointment of Oliver Alexander George Riddle as a director on 2021-11-02 |
23/06/2123 June 2021 | Accounts for a small company made up to 2020-10-31 |
31/03/1531 March 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14 |
23/02/1523 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
06/06/146 June 2014 | STATEMENT OF COMPANY'S OBJECTS |
06/06/146 June 2014 | SECRETARY APPOINTED MR MARK WILLIAM GERARD COLLINS |
05/06/145 June 2014 | CURREXT FROM 31/08/2014 TO 31/10/2014 |
05/06/145 June 2014 | APPOINTMENT TERMINATED, SECRETARY RANDOLPH BURROWS |
04/06/144 June 2014 | ADOPT ARTICLES 22/05/2014 |
30/05/1430 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 079454700002 |
28/05/1428 May 2014 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ELEY |
27/05/1427 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
14/03/1414 March 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 |
04/03/144 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
27/06/1327 June 2013 | DIRECTOR APPOINTED MR JONATHAN PAUL HUDSON |
26/06/1326 June 2013 | DIRECTOR APPOINTED MRS JANET ANN ROTHERY |
26/06/1326 June 2013 | DIRECTOR APPOINTED MR MATTHEW WILLIAM ELEY |
26/06/1326 June 2013 | DIRECTOR APPOINTED MR OLIVER ALEXANDER GEORGE RIDDLE |
23/05/1323 May 2013 | DIRECTOR APPOINTED MR MARK WILLIAM GERARD COLLINS |
15/05/1315 May 2013 | SECRETARY APPOINTED MR RANDOLPH BURROWS |
15/05/1315 May 2013 | APPOINTMENT TERMINATED, SECRETARY JONATHAN BURROWS |
03/05/133 May 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 |
08/04/138 April 2013 | SECRETARY APPOINTED MR JONATHAN JAMES BURROWS |
05/04/135 April 2013 | APPOINTMENT TERMINATED, SECRETARY WILLIAM BURROWS |
07/03/137 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
29/05/1229 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES BURROWS / 29/05/2012 |
18/05/1218 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/03/1230 March 2012 | CURRSHO FROM 28/02/2013 TO 31/08/2012 |
10/02/1210 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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