S.C.ASKEW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewRegistered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 167 to 169 Great Portland Street London W1W 5PF on 2025-08-07

View Document

03/06/253 June 2025 Micro company accounts made up to 2025-04-05

View Document

12/04/2512 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

15/07/2415 July 2024 Micro company accounts made up to 2024-04-05

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2023-04-05

View Document

21/06/2321 June 2023 Registered office address changed from North East Suffolk Business Centre C/O Dmg Accountants Pinbush Road Lowestoft NR33 7NQ England to 85 Great Portland Street First Floor London W1W 7LT on 2023-06-21

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

02/12/222 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

23/09/2023 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

25/11/1925 November 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

26/09/1826 September 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 101 BRIDGE ROAD LOWESTOFT SUFFOLK NR32 3LN

View Document

07/11/177 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

02/06/152 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

10/06/1410 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

24/05/1424 May 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

13/12/1313 December 2013 ALTER ARTICLES 09/12/2013

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

04/06/134 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

01/06/121 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

13/06/1113 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual return made up to 31 May 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS COOK / 01/10/2009

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

11/05/1011 May 2010 SECRETARY APPOINTED MR JOHN RAVENSCROFT

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE RAVENSCROFT

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR JOHN RAVENSCROFT

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE RAVENSCROFT

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE RAVENSCROFT

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 49 COTMER ROAD OULTON BROAD LOWESTOFT SUFFOLK NR33 9PS

View Document

12/06/0712 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

06/07/976 July 1997 NEW SECRETARY APPOINTED

View Document

06/07/976 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 REGISTERED OFFICE CHANGED ON 14/11/96 FROM: 7 SHOALS WALK OULTON BROAD LOWESTOFT SUFFOLK NR33 9HG

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

06/08/966 August 1996 NEW SECRETARY APPOINTED

View Document

26/05/9626 May 1996 RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

16/06/9416 June 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

08/06/938 June 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

07/06/937 June 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

16/12/9216 December 1992 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

18/07/9118 July 1991 RETURN MADE UP TO 30/05/91; CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

15/06/9015 June 1990 RETURN MADE UP TO 30/05/90; NO CHANGE OF MEMBERS

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 25/11/89; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

28/01/8828 January 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

28/01/8828 January 1988 REGISTERED OFFICE CHANGED ON 28/01/88 FROM: SURREY CHAMBERS SURREY STREET LOWESTOFT

View Document

06/10/866 October 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

06/10/866 October 1986 RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 NEW DIRECTOR APPOINTED

View Document

07/10/557 October 1955 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/10/55

View Document

27/10/5227 October 1952 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/4227 October 1942 CERTIFICATE OF INCORPORATION

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