ASK4 DATA CENTRES LIMITED

Company Documents

DateDescription
04/08/254 August 2025 New

View Document

04/08/254 August 2025 New

View Document

04/08/254 August 2025 NewAudit exemption subsidiary accounts made up to 2024-10-31

View Document

04/08/254 August 2025 New

View Document

14/03/2514 March 2025 Satisfaction of charge 079454700005 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 079454700004 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 079454700003 in full

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024 Audit exemption subsidiary accounts made up to 2023-10-31

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024

View Document

29/07/2429 July 2024

View Document

29/07/2429 July 2024

View Document

26/04/2426 April 2024 Director's details changed for Mr Jonathan Thornhill on 2024-02-19

View Document

14/02/2414 February 2024 Appointment of Mrs Tracy Ellison as a director on 2024-02-12

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

07/02/247 February 2024 Registration of charge 079454700006, created on 2024-01-29

View Document

19/12/2319 December 2023 Cessation of Bowmark Capital Llp as a person with significant control on 2023-12-04

View Document

18/12/2318 December 2023 Termination of appointment of Philip Andrew Howden as a director on 2023-12-04

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/08/2316 August 2023

View Document

16/08/2316 August 2023

View Document

06/04/236 April 2023 Termination of appointment of Neill Andrew Birchenall as a director on 2023-04-01

View Document

08/03/238 March 2023 Registration of charge 079454700005, created on 2023-03-01

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/04/2221 April 2022 Accounts for a small company made up to 2021-10-31

View Document

22/03/2222 March 2022 Registration of charge 079454700004, created on 2022-03-16

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

05/11/215 November 2021 Termination of appointment of Simon John Day as a director on 2021-11-02

View Document

05/11/215 November 2021 Termination of appointment of Michael Philip Cox as a director on 2021-11-02

View Document

05/11/215 November 2021 Termination of appointment of Robert Michael Crowther as a director on 2021-11-02

View Document

05/11/215 November 2021 Termination of appointment of Jonathan James Burrows as a director on 2021-11-02

View Document

05/11/215 November 2021 Appointment of Mr Andrew Mark Dutton as a director on 2021-11-02

View Document

05/11/215 November 2021 Termination of appointment of Oliver Alexander George Riddle as a director on 2021-11-02

View Document

23/06/2123 June 2021 Accounts for a small company made up to 2020-10-31

View Document

31/03/1531 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

23/02/1523 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

06/06/146 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

06/06/146 June 2014 SECRETARY APPOINTED MR MARK WILLIAM GERARD COLLINS

View Document

05/06/145 June 2014 CURREXT FROM 31/08/2014 TO 31/10/2014

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, SECRETARY RANDOLPH BURROWS

View Document

04/06/144 June 2014 ADOPT ARTICLES 22/05/2014

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079454700002

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ELEY

View Document

27/05/1427 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/03/1414 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

04/03/144 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR JONATHAN PAUL HUDSON

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MRS JANET ANN ROTHERY

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR MATTHEW WILLIAM ELEY

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR OLIVER ALEXANDER GEORGE RIDDLE

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR MARK WILLIAM GERARD COLLINS

View Document

15/05/1315 May 2013 SECRETARY APPOINTED MR RANDOLPH BURROWS

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN BURROWS

View Document

03/05/133 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

08/04/138 April 2013 SECRETARY APPOINTED MR JONATHAN JAMES BURROWS

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM BURROWS

View Document

07/03/137 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES BURROWS / 29/05/2012

View Document

18/05/1218 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/1230 March 2012 CURRSHO FROM 28/02/2013 TO 31/08/2012

View Document

10/02/1210 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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