ASK4 SOLUTIONS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 NewAudit exemption subsidiary accounts made up to 2024-10-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

14/03/2514 March 2025 Satisfaction of charge 057795050004 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 057795050002 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 057795050003 in full

View Document

23/07/2423 July 2024 Accounts for a small company made up to 2023-10-31

View Document

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

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

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

View Document

07/02/247 February 2024 Registration of charge 057795050005, 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

25/07/2325 July 2023 Full accounts made up to 2022-10-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

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 057795050004, created on 2023-03-01

View Document

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 057795050003, created on 2022-03-16

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 Simon John Day 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

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

View Document

02/04/192 April 2019 ADOPT ARTICLES 20/03/2019

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 178 SHOREHAM STREET SHEFFIELD SOUTH YORKSHIRE S1 4SQ

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR JONATHAN THORNHILL

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR JONATHAN JAMES BURROWS

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA HOWDEN

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR LORNA BIRCHENALL

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP HOWDEN

View Document

22/03/1922 March 2019 CURREXT FROM 30/04/2019 TO 31/10/2019

View Document

19/03/1919 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057795050001

View Document

14/01/1914 January 2019 ADOPT ARTICLES 20/02/2018

View Document

26/10/1826 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MRS REBECCA CLAIRE HOWDEN

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MRS LORNA CATHERINE BIRCHENALL

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057795050001

View Document

04/12/174 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEILL ANDREW BIRCHENALL / 01/08/2015

View Document

18/04/1618 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/04/1513 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/04/1416 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/04/1316 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEILL BIRCHENALL / 01/09/2012

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/04/1224 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 SECRETARY'S CHANGE OF PARTICULARS / PHILIP HOWDEN / 23/04/2012

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOWDEN / 23/04/2012

View Document

14/02/1214 February 2012 ADOPT ARTICLES 09/02/2012

View Document

14/02/1214 February 2012 09/02/12 STATEMENT OF CAPITAL GBP 4

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/05/1013 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 233 EDMUND ROAD SHEFFIELD SOUTH YORKSHIRE S2 4EL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR APPOINTED PHILIP ANDREW HOWDEN

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 53 MOWBRAY STREET SHEFFIELD S3 8EN

View Document

12/04/0612 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information