ASK TAX AND ACCOUNTANCY LIMITED

Francis House Coventry Road Francis House Coventry Road, Hinckley, LE10 2HL, Leicestershire, England
StatusACTIVE
Company No.08532314
CategoryPrivate Limited Company
Incorporated16 May 2013
Age10 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

ASK TAX AND ACCOUNTANCY LIMITED is an active private limited company with number 08532314. It was incorporated 10 years, 11 months, 13 days ago, on 16 May 2013. The company address is Francis House Coventry Road Francis House Coventry Road, Hinckley, LE10 2HL, Leicestershire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Karen Anne Collins

Change date: 2023-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew John Hurd

Cessation date: 2017-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-15

Officer name: Andrew John Hurd

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-03

Old address: Queen Anne House 4,6 & 8 New Street Leicester LE1 5NR

New address: Francis House Coventry Road Burbage Hinckley Leicestershire LE10 2HL

Documents

View document PDF

Certificate change of name company

Date: 25 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bradgate tax services LIMITED\certificate issued on 25/08/15

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-24

Capital : 200 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Hurd

Appointment date: 2015-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-03

Officer name: Hemant Nagpal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Capital allotment shares

Date: 21 May 2014

Action Date: 31 Jan 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Change account reference date company current shortened

Date: 16 May 2013

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-30

Made up date: 2014-05-31

Documents

View document PDF

Incorporation company

Date: 16 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPRICORN RECRUITERS LTD

142 BOULTON ROAD,BIRMINGHAM,B21 0RE

Number:11283963
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEALTHY CDL LTD

5 HILLSIDE TERRACE,KETTERING,NN16 8TJ

Number:11938054
Status:ACTIVE
Category:Private Limited Company

HSEL LETTINGS LIMITED

3 PORTLAND STREET,KINGS LYNN,PE30 1PB

Number:11236092
Status:ACTIVE
Category:Private Limited Company

MARKETTE ENGINEERING LTD

339 DOVER ROAD,DEAL,CT14 7NX

Number:09041758
Status:ACTIVE
Category:Private Limited Company

NORDSAPP TECHNOLOGY LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11113005
Status:ACTIVE
Category:Private Limited Company

SPORT INVEST MANAGEMENT LIMITED

24TH FLOOR, THE SHARD,LONDON,SE1 9SG

Number:09912718
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