Advanced company searchLink opens in new window

ASK4 BUSINESS LIMITED

Company number 03614661

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 May 2014 MR04 Satisfaction of charge 1 in full
14 Mar 2014 AA Accounts for a small company made up to 31 August 2013
29 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 102
29 Aug 2013 AD01 Registered office address changed from Devinshire Green House 14 Fitzwilliam Street Sheffield South Yorkshire S1 4JL United Kingdom on 29 August 2013
27 Jun 2013 CH01 Director's details changed for Mr Jonathan Paul Hudson on 27 June 2013
26 Jun 2013 CH01 Director's details changed for Mr Matthew William Eley on 26 June 2013
26 Jun 2013 AP01 Appointment of Mr Oliver Alexander George Riddle as a director
26 Jun 2013 AP01 Appointment of Mrs Janet Ann Rothery as a director
26 Jun 2013 TM01 Termination of appointment of Jonathan Thornhill as a director
23 May 2013 AP01 Appointment of Mr Mark William Gerard Collins as a director
15 May 2013 AP03 Appointment of Mr Randolph Burrows as a secretary
15 May 2013 TM02 Termination of appointment of Jonathan Burrows as a secretary
03 May 2013 AA Accounts for a small company made up to 31 August 2012
08 Apr 2013 AP03 Appointment of Mr Jonathan James Burrows as a secretary
05 Apr 2013 TM02 Termination of appointment of William Burrows as a secretary
12 Sep 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
26 Jun 2012 CH01 Director's details changed for Jonathan Paul Hudson on 14 June 2012
01 Jun 2012 AA Accounts for a small company made up to 31 August 2011
29 May 2012 CH01 Director's details changed for Jonathan James Burrows on 29 May 2012
02 Feb 2012 AD01 Registered office address changed from Devonshire Green House 14 Fitzwilliam Street Sheffield South Yorkshire S1 4JL United Kingdom on 2 February 2012
02 Feb 2012 AD01 Registered office address changed from 4 Milton Street Sheffield South Yorkshire S1 4JU on 2 February 2012
07 Sep 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
09 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
28 Mar 2011 AP01 Appointment of Mr Matthew William Eley as a director
07 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010