PASK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/05/242 May 2024 Director's details changed for Mr Andrew Bones on 2024-05-02

View Document

02/05/242 May 2024 Change of details for Mr. Keith Roberts as a person with significant control on 2024-05-02

View Document

02/05/242 May 2024 Change of details for Mr Andrew Bones as a person with significant control on 2024-05-02

View Document

02/05/242 May 2024 Change of details for Mr Stephen Ohn Whatton as a person with significant control on 2024-05-02

View Document

02/05/242 May 2024 Director's details changed for Mr. Keith Roberts on 2024-05-02

View Document

02/05/242 May 2024 Director's details changed for Mr Stephen Ohn Whatton on 2024-05-02

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/01/2310 January 2023 Cessation of Paul Alexander James Clegg as a person with significant control on 2023-01-01

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-30 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/01/228 January 2022 Termination of appointment of Paul Alexander James Clegg as a director on 2021-12-30

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with updates

View Document

29/11/2129 November 2021 Purchase of own shares.

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/07/2014 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

01/10/191 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 PREVEXT FROM 31/01/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

23/07/1823 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

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

View Accounts

30/05/1730 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/03/1725 March 2017 REGISTERED OFFICE CHANGED ON 25/03/2017 FROM 32-46 KING STREET ALFRETON DE55 7DQ

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

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

View Accounts

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

22/06/1622 June 2016 03/06/16 STATEMENT OF CAPITAL GBP 4

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR ANDREW BONES

View Document

03/06/163 June 2016 COMPANY NAME CHANGED GARTON FOOD SERVICES LTD CERTIFICATE ISSUED ON 03/06/16

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR STEPHEN OHN WHATTON

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR KEITH ROBERTS

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HALLAM

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

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

View Accounts

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

25/02/1525 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

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

View Accounts

31/01/1431 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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