A. S. K. DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Accounts for a small company made up to 2024-09-30

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/04/2430 April 2024 Accounts for a small company made up to 2023-09-30

View Document

27/03/2427 March 2024 Notification of Kay Group Holdings Limited as a person with significant control on 2022-01-04

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

27/03/2427 March 2024 Cessation of Andrew Neil Kay as a person with significant control on 2022-01-04

View Document

27/03/2427 March 2024 Cessation of David Wayne Kay as a person with significant control on 2022-01-04

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/07/2326 July 2023 Registered office address changed from Stanley House 27 Wellington Road Bilston West Midlands WV14 6AH to Parkside Garage Old Stafford Road Slade Heath Wolverhampton WV10 7PH on 2023-07-26

View Document

18/06/2318 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-24 with updates

View Document

01/12/211 December 2021 Satisfaction of charge 007124010007 in full

View Document

02/11/212 November 2021 Registration of charge 007124010010, created on 2021-11-02

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/05/215 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID WAYNE KAY / 06/04/2016

View Document

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW NEIL KAY / 06/04/2016

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR BERYL KAY

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, SECRETARY BERYL KAY

View Document

06/03/206 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/04/1925 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 007124010009

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 007124010008

View Document

15/02/1815 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/07/174 July 2017 ADOPT ARTICLES 16/06/2017

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KAY

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/02/1717 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007124010007

View Document

20/01/1720 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007124010006

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/12/1530 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/12/1423 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/12/1323 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/12/1214 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/12/1115 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

07/04/117 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

17/12/1017 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KAY / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WAYNE KAY / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL DOROTHY KAY / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STANLEY KAY / 01/10/2009

View Document

14/12/0914 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WAYNE KAY / 01/10/2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS BERYL DOROTHY KAY / 01/10/2009

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/063 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/02/9912 February 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

04/02/954 February 1995 RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/09/9415 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

16/02/9416 February 1994 RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS

View Document

25/06/9325 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

05/03/935 March 1993 RETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

18/03/9218 March 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document

25/01/9125 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

25/01/9125 January 1991 RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

21/05/9021 May 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 REGISTERED OFFICE CHANGED ON 08/03/90 FROM: WELLINGTON HOUSE 1 CALEDONIA STREET BILSTON WEST MIDLANDS WV14 6AE

View Document

17/07/8917 July 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

19/05/8919 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/8919 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/8811 April 1988 RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

11/04/8811 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 REGISTERED OFFICE CHANGED ON 17/12/87 FROM: 6 TETTENHALL ROAD WOLVERHAMPTON WV1 4SA

View Document

29/04/8729 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

29/04/8729 April 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

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