ASK RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 5 OXFORD ROAD SOUTHPORT PR8 2JR UNITED KINGDOM

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/10/1812 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 29 KINGS WALK WIRRAL MERSEYSIDE CH48 8AF ENGLAND

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/09/1729 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/03/1629 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 01/01/16 STATEMENT OF CAPITAL GBP 2

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 29 MEOLS DRIVE HOYLAKE WIRRAL MERSEYSIDE CH47 4AE

View Document

21/04/1521 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/03/1425 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/04/1325 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/04/1213 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SHEILA FOWLER / 21/02/2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEPHEN FOWLER / 21/02/2011

View Document

07/04/117 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 7 WINDSOR COURT OXFORD ROAD BIRKDALE SOUTHPORT MERSEYSIDE PR8 2JR

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/04/109 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FOWLER / 21/03/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

26/07/0526 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0526 July 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 COMPANY NAME CHANGED TATE VIDEO LIMITED CERTIFICATE ISSUED ON 01/04/05

View Document

04/11/044 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 £ NC 100/200 16/05/03

View Document

22/05/0322 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/0322 May 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 NC INC ALREADY ADJUSTED 16/05/03

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: C/O BRABNERS CHAFFE STREET 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET

View Document

22/05/0322 May 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/01/03

View Document

22/05/0322 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0323 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 COMPANY NAME CHANGED BRABCO NO: 108 (2002) LIMITED CERTIFICATE ISSUED ON 15/04/02

View Document

21/03/0221 March 2002 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