AASK CONSULTING LTD

C/O Sg Accounting 1 Cedar Office Park C/O Sg Accounting 1 Cedar Office Park, Wimborne, BH21 7SB, United Kingdom
StatusACTIVE
Company No.10817569
CategoryPrivate Limited Company
Incorporated14 Jun 2017
Age6 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

AASK CONSULTING LTD is an active private limited company with number 10817569. It was incorporated 6 years, 11 months, 1 day ago, on 14 June 2017. The company address is C/O Sg Accounting 1 Cedar Office Park C/O Sg Accounting 1 Cedar Office Park, Wimborne, BH21 7SB, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-13

Psc name: Mrs Sandhya Siva Kumar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Address

Type: AD01

New address: C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB

Old address: C/O Sg Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SB England

Change date: 2024-03-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Krishnan Siva Kumar

Change date: 2024-03-13

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Siva Kumar Krishnan

Change date: 2024-03-13

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-13

Officer name: Sandhya Siva Kumar

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sandhya Siva Kumar

Change date: 2023-08-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-29

Psc name: Krishnan Siva Kumar

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Siva Kumar Krishnan

Change date: 2023-08-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-29

Psc name: Mrs Sandhya Siva Kumar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Address

Type: AD01

Old address: C/O Sg Contractor Accounting, 1 Cedar Office Park Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England

Change date: 2023-08-29

New address: C/O Sg Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SB

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-16

New address: C/O Sg Contractor Accounting, 1 Cedar Office Park Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB

Old address: Sg House 6 st. Cross Road Winchester SO23 9HX England

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2022

Action Date: 17 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-17

Psc name: Krishnan Siva Kumar

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2022

Action Date: 17 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sandhya Siva Kumar

Change date: 2022-10-17

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sandhya Siva Kumar

Change date: 2022-10-17

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Siva Kumar Krishnan

Change date: 2022-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-04

Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

New address: Sg House 6 st. Cross Road Winchester SO23 9HX

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-31

Psc name: Mrs Sandhya Siva Kumar

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-31

Psc name: Krishnan Siva Kumar

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-31

Officer name: Mr Siva Kumar Krishnan

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sandhya Siva Kumar

Change date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Address

Type: AD01

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Change date: 2020-12-14

Old address: Sg House 6 st. Cross Road Winchester SO23 9HX England

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-02

Psc name: Krishnan Siva Kumar

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-02

Psc name: Krishnan Siva Kumar

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sandhya Siva Kumar

Change date: 2020-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Siva Kumar Krishnan

Change date: 2020-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom

New address: Sg House 6 st. Cross Road Winchester SO23 9HX

Change date: 2020-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2020

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sandhya Siva Kumar

Notification date: 2017-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Krishnan Siva Kumar

Change date: 2019-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Change person director company with change date

Date: 17 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sivakumar Krishnan

Change date: 2019-05-16

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2019

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Sivakumar Krishnan

Change date: 2019-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Sandhya Siva Kumar

Documents

View document PDF

Incorporation company

Date: 14 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLINDS TO YOU "2002" LIMITED

358 KIRKSTALL ROAD,LEEDS,LS4 2HQ

Number:04606680
Status:ACTIVE
Category:Private Limited Company

FIX OUT COMPUTING LTD

IVY COTTAGE,BINGLEY,BD16 4EE

Number:07687885
Status:ACTIVE
Category:Private Limited Company

HAMPSTEAD INTERIORS LIMITED

SUITE 2.8 MONUMENT HOUSE,PINNER,HA5 5NE

Number:08239802
Status:ACTIVE
Category:Private Limited Company

MAYFAIR NAUTICAL SERVICES LIMITED

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:07580826
Status:ACTIVE
Category:Private Limited Company

MERMAID CONTRACTING LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:10837188
Status:ACTIVE
Category:Private Limited Company

RED DRAGON WATER LIMITED

9 GREENWAYS,HAYWARDS HEATH,RH16 2DT

Number:05429414
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