RYAN ASKEW ELECTRICAL & SECURITY LTD

Company Documents

DateDescription
24/02/2224 February 2022 Return of final meeting in a creditors' voluntary winding up

View Document

02/07/212 July 2021 Liquidators' statement of receipts and payments to 2021-06-23

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 2 THOMPSON HILL HIGH GREEN SHEFFIELD S35 4JU ENGLAND

View Document

22/07/1922 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/07/1922 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/07/1922 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

28/02/1928 February 2019 PREVSHO FROM 05/04/2019 TO 28/02/2019

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ASKEW / 20/08/2018

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

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

View Accounts

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 5A MARKET PLACE CHAPELTOWN SHEFFIELD S35 2UU ENGLAND

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

13/09/1713 September 2017 COMPANY NAME CHANGED RYAN ASKEW ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 13/09/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 27-29 SCHOLES LANE SCHOLES ROTHERHAM SOUTH YORKSHIRE S61 2RG

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

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

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

01/09/151 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR KATIE ASKEW

View Document

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

View Accounts

06/12/146 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, SECRETARY CARL ASKEW

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MRS KATIE ASKEW

View Document

12/09/1412 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ASKEW / 06/04/2014

View Document

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

View Accounts

14/12/1314 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

29/08/1329 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

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

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 3 WENSLEYDALE DRIVE BRINSWORTH ROTHERHAM SOUTH YORKSHIRE S60 5JY

View Document

13/09/1213 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

31/08/1131 August 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

02/09/102 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYAN ASKEW / 28/08/2010

View Document

17/02/1017 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/09

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 28/08/09; NO CHANGE OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 PREVSHO FROM 31/08/2008 TO 05/04/2008

View Document

28/08/0728 August 2007 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