ASKEWS AND HOLTS LIBRARY SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

15/11/2415 November 2024 Full accounts made up to 2024-02-29

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-28 with updates

View Document

09/07/249 July 2024 Change of details for The Little Group Limited as a person with significant control on 2016-04-06

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/11/2324 November 2023 Full accounts made up to 2023-02-28

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-28 with updates

View Document

25/07/2325 July 2023 Director's details changed for Mrs Yvette Jane Stafford on 2023-07-25

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Termination of appointment of Kathryn Fiona Pattinson as a director on 2023-02-27

View Document

27/02/2327 February 2023 Termination of appointment of Andrew Peter Holland as a director on 2023-02-27

View Document

22/11/2222 November 2022 Director's details changed for Ms Yvette Jane Stafford on 2022-11-17

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/11/218 November 2021 Full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/11/1925 November 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN FIONA PATTINSON / 16/10/2017

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER HOLLAND / 16/10/2017

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS LITTLE / 16/10/2017

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVETTE JANE STAFFORD / 16/10/2017

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/10/1817 October 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / THE LITTLE GROUP LIMITED / 13/10/2017

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 1 WHITTLE DRIVE WILLINGDON DROVE EASTBOURNE EAST SUSSEX BN23 6QH

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

27/09/1627 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

13/11/1513 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/15

View Document

07/09/157 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

16/10/1416 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/14

View Document

02/10/142 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

23/10/1323 October 2013 SECOND FILING WITH MUD 14/08/12 FOR FORM AR01

View Document

14/10/1314 October 2013 SECTION 519

View Document

14/10/1314 October 2013 SECTION 519

View Document

18/09/1318 September 2013 28/08/08 FULL LIST AMEND

View Document

18/09/1318 September 2013 28/08/09 FULL LIST AMEND

View Document

17/09/1317 September 2013 SECOND FILING WITH MUD 28/08/10 FOR FORM AR01

View Document

17/09/1317 September 2013 SECOND FILING WITH MUD 28/08/11 FOR FORM AR01

View Document

11/09/1311 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/13

View Document

25/02/1325 February 2013 AUDITOR'S RESIGNATION

View Document

21/11/1221 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/12

View Document

14/09/1214 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COTTERALL

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/11

View Document

07/09/117 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES LITTLE / 08/07/2011

View Document

08/03/118 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/118 March 2011 COMPANY NAME CHANGED ASKEWS LIBRARY SERVICES LIMITED CERTIFICATE ISSUED ON 08/03/11

View Document

02/03/112 March 2011 CHANGE OF NAME 15/02/2011

View Document

02/03/112 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/105 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10

View Document

29/09/1029 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY COTTERALL

View Document

06/11/096 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES COTTERALL / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / YVETTE JANE STAFFORD / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES COTTERALL / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY CHARLES COTTERALL / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN FIONA PATTINSON / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS LITTLE / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER HOLLAND / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY CHARLES COTTERALL / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES LITTLE / 01/10/2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 218/222, NORTH ROAD, PRESTON, LANCASHIRE, PR1 1SY.

View Document

27/09/0727 September 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 28/02/08

View Document

25/09/0725 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 AUDITOR'S RESIGNATION

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/09/037 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/09/026 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 £ NC 1000/2000000 22/02/99

View Document

27/04/9927 April 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/02/99

View Document

27/04/9927 April 1999 NC INC ALREADY ADJUSTED 22/02/99

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 NEW SECRETARY APPOINTED

View Document

28/09/9828 September 1998 SECRETARY RESIGNED

View Document

01/09/981 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/981 September 1998 NEW SECRETARY APPOINTED

View Document

09/10/979 October 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

10/10/9510 October 1995 COMPANY NAME CHANGED TECHNILIB LIMITED CERTIFICATE ISSUED ON 11/10/95

View Document

06/10/956 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 RETURN MADE UP TO 07/09/95; NO CHANGE OF MEMBERS

View Document

20/10/9420 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

20/10/9420 October 1994 RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 EXEMPTION FROM APPOINTING AUDITORS 01/09/93

View Document

25/10/9325 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

25/10/9325 October 1993 S252 DISP LAYING ACC 01/09/93

View Document

10/11/9210 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/11/923 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9221 October 1992 COMPANY NAME CHANGED MEDALOVER LIMITED CERTIFICATE ISSUED ON 22/10/92

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 ADOPT MEM AND ARTS 28/09/92

View Document

20/10/9220 October 1992 REGISTERED OFFICE CHANGED ON 20/10/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

07/09/927 September 1992 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