ASK4 SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | |
| 31/07/2531 July 2025 | |
| 31/07/2531 July 2025 | |
| 31/07/2531 July 2025 | Audit exemption subsidiary accounts made up to 2024-10-31 |
| 14/04/2514 April 2025 | Confirmation statement made on 2025-04-12 with updates |
| 14/03/2514 March 2025 | Satisfaction of charge 057795050004 in full |
| 14/03/2514 March 2025 | Satisfaction of charge 057795050002 in full |
| 14/03/2514 March 2025 | Satisfaction of charge 057795050003 in full |
| 23/07/2423 July 2024 | Accounts for a small company made up to 2023-10-31 |
| 26/04/2426 April 2024 | Director's details changed for Mr Jonathan Thornhill on 2024-02-19 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-04-12 with updates |
| 14/02/2414 February 2024 | Appointment of Mrs Tracy Ellison as a director on 2024-02-12 |
| 07/02/247 February 2024 | Registration of charge 057795050005, 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 |
| 25/07/2325 July 2023 | Full accounts made up to 2022-10-31 |
| 12/04/2312 April 2023 | Confirmation statement made on 2023-04-12 with updates |
| 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 057795050004, created on 2023-03-01 |
| 21/04/2221 April 2022 | Accounts for a small company made up to 2021-10-31 |
| 22/03/2222 March 2022 | Registration of charge 057795050003, created on 2022-03-16 |
| 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 Simon John Day 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 |
| 23/06/2123 June 2021 | Accounts for a small company made up to 2020-10-31 |
| 02/04/192 April 2019 | ADOPT ARTICLES 20/03/2019 |
| 25/03/1925 March 2019 | REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 178 SHOREHAM STREET SHEFFIELD SOUTH YORKSHIRE S1 4SQ |
| 22/03/1922 March 2019 | DIRECTOR APPOINTED MR JONATHAN THORNHILL |
| 22/03/1922 March 2019 | DIRECTOR APPOINTED MR JONATHAN JAMES BURROWS |
| 22/03/1922 March 2019 | APPOINTMENT TERMINATED, DIRECTOR REBECCA HOWDEN |
| 22/03/1922 March 2019 | APPOINTMENT TERMINATED, DIRECTOR LORNA BIRCHENALL |
| 22/03/1922 March 2019 | APPOINTMENT TERMINATED, SECRETARY PHILIP HOWDEN |
| 22/03/1922 March 2019 | CURREXT FROM 30/04/2019 TO 31/10/2019 |
| 19/03/1919 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057795050001 |
| 14/01/1914 January 2019 | ADOPT ARTICLES 20/02/2018 |
| 26/10/1826 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
| 05/01/185 January 2018 | DIRECTOR APPOINTED MRS REBECCA CLAIRE HOWDEN |
| 05/01/185 January 2018 | DIRECTOR APPOINTED MRS LORNA CATHERINE BIRCHENALL |
| 02/01/182 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 057795050001 |
| 04/12/174 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
| 13/09/1613 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 18/04/1618 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEILL ANDREW BIRCHENALL / 01/08/2015 |
| 18/04/1618 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
| 28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 13/04/1513 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
| 03/02/153 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 16/04/1416 April 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
| 20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 16/04/1316 April 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
| 15/04/1315 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NEILL BIRCHENALL / 01/09/2012 |
| 12/10/1212 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 24/04/1224 April 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
| 23/04/1223 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP HOWDEN / 23/04/2012 |
| 23/04/1223 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOWDEN / 23/04/2012 |
| 14/02/1214 February 2012 | ADOPT ARTICLES 09/02/2012 |
| 14/02/1214 February 2012 | 09/02/12 STATEMENT OF CAPITAL GBP 4 |
| 01/11/111 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 13/04/1113 April 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
| 13/09/1013 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 13/05/1013 May 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
| 29/10/0929 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 07/07/097 July 2009 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 233 EDMUND ROAD SHEFFIELD SOUTH YORKSHIRE S2 4EL |
| 20/04/0920 April 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
| 06/04/096 April 2009 | DIRECTOR APPOINTED PHILIP ANDREW HOWDEN |
| 29/09/0829 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 12/08/0812 August 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
| 27/10/0727 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 22/05/0722 May 2007 | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS |
| 10/03/0710 March 2007 | REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 53 MOWBRAY STREET SHEFFIELD S3 8EN |
| 12/04/0612 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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