ASKEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/07/258 July 2025 New

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/03/2424 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

29/02/2429 February 2024 Satisfaction of charge 079889060001 in full

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

15/02/2315 February 2023 Registration of charge 079889060005, created on 2023-02-06

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM LOWER FARM TAYNTON BURFORD OXFORDSHIRE OX18 4UH ENGLAND

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079889060004

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR CHRIS PARKES

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILD

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 PREVSHO FROM 30/09/2017 TO 31/12/2016

View Document

12/07/1712 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

24/10/1624 October 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079889060003

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079889060002

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ASKEY

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM STATION WORKS NEACHELLS LANE WILLENHALL WEST MIDLANDS WV13 3SJ

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHLOE ASKEY

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR ROBERT WILLIAM PARKES

View Document

26/04/1626 April 2016 COMPANY NAME CHANGED GRANGE HOLDINGS (WEST MIDLANDS) LIMITED CERTIFICATE ISSUED ON 26/04/16

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR MATTHEW CHARLES WILD

View Document

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079889060001

View Document

26/04/1626 April 2016 SECRETARY APPOINTED DIANE LESLIE PARKES

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MS CHLOE NICOLE ASKEY

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY COLIN ASKEY

View Document

15/03/1615 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

23/06/1323 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/04/1216 April 2012 26/03/12 STATEMENT OF CAPITAL GBP 100

View Document

13/03/1213 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information