ASKBS LIMITED
Status | ACTIVE |
Company No. | 08206689 |
Category | Private Limited Company |
Incorporated | 07 Sep 2012 |
Age | 11 years, 8 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
AMORE EXPRESS (SCOTLAND) LIMITED
54 COWGATE,GLASGOW,G66 1HN
Number: | SC619428 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
2 LINDISFARNE WAY,NORTHAMPTON,NN4 0WN
Number: | 09262348 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ST LAWRENCE ROAD,CHESTERFIELD,S42 5LH
Number: | 10604267 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 BURNT HILL ROAD,FARNHAM,GU10 3LN
Number: | 03774468 |
Status: | ACTIVE |
Category: | Private Limited Company |