ASKBS LIMITED

St Denys House St Denys House, St. Austell, PL25 4TR, England
StatusACTIVE
Company No.08206689
CategoryPrivate Limited Company
Incorporated07 Sep 2012
Age11 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

ASKBS LIMITED is an active private limited company with number 08206689. It was incorporated 11 years, 8 months, 22 days ago, on 07 September 2012. The company address is St Denys House St Denys House, St. Austell, PL25 4TR, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-04

Officer name: Caroline Jane Kitching

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Jane Kitching

Appointment date: 2019-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 17 May 2019

Action Date: 05 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-05

Officer name: Mr Andrew Stuart Kitching

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2019

Action Date: 20 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Ian Wood

Appointment date: 2019-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 20 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-20

Officer name: Jonathon Mark Mingo

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 20 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Paul Bowden

Termination date: 2019-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-03

Old address: 11 Crane & Johnston 11 Alverton Terrace Penzance Cornwall TR18 4JH England

New address: St Denys House 22 East Hill St. Austell PL25 4TR

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Address

Type: AD01

Old address: PO Box TR18 5AY 16 Kenstella Road Crane & Johnston 11 Alverton Terrace Penzance Cornwall TR18 4JH United Kingdom

Change date: 2017-07-11

New address: 11 Crane & Johnston 11 Alverton Terrace Penzance Cornwall TR18 4JH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Address

Type: AD01

New address: PO Box TR18 5AY 16 Kenstella Road Crane & Johnston 11 Alverton Terrace Penzance Cornwall TR18 4JH

Change date: 2017-07-11

Old address: Lakeside Offices the Old Cattle Market Coronation Park Helston Cornwall TR13 0SR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-12

Officer name: Jonathan Paul Bowden

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-12

Officer name: Jonathon Mark Mingo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2012

Action Date: 10 Sep 2012

Category: Address

Type: AD01

Old address: 17 Pentalek Road Camborne Cornwall TR14 7RQ United Kingdom

Change date: 2012-09-10

Documents

View document PDF

Incorporation company

Date: 07 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMORE EXPRESS (SCOTLAND) LIMITED

54 COWGATE,GLASGOW,G66 1HN

Number:SC619428
Status:ACTIVE
Category:Private Limited Company

DESTINATION DEVISER LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11565429
Status:ACTIVE
Category:Private Limited Company

NEMO CATMAN & RESEARCH LIMITED

13 HYDES PASTURES,NUNEATON,CV10 0AQ

Number:09020092
Status:ACTIVE
Category:Private Limited Company

S R RUGGE CONSULTANCY LTD

2 LINDISFARNE WAY,NORTHAMPTON,NN4 0WN

Number:09262348
Status:ACTIVE
Category:Private Limited Company

SAS INSTALL LIMITED

12 ST LAWRENCE ROAD,CHESTERFIELD,S42 5LH

Number:10604267
Status:ACTIVE
Category:Private Limited Company

TEBIKI LIMITED

64 BURNT HILL ROAD,FARNHAM,GU10 3LN

Number:03774468
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source