- Company Overview for AASK US LIMITED (05113667)
- Filing history for AASK US LIMITED (05113667)
- People for AASK US LIMITED (05113667)
- Charges for AASK US LIMITED (05113667)
- More for AASK US LIMITED (05113667)
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) |
---|---|---|---|
03 Jun 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
22 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
09 Feb 2017 | MR04 | Satisfaction of charge 2 in full | |
09 Feb 2017 | MR04 | Satisfaction of charge 051136670003 in full | |
08 Feb 2017 | AD01 | Registered office address changed from 6 Farm Drive Tilehurst Reading Berkshire RG31 4EU England to 1a Launton Business Centre Murdock Road Bicester Oxfordshire OX26 4PP on 8 February 2017 | |
06 Feb 2017 | AD01 | Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 6 Farm Drive Tilehurst Reading Berkshire RG31 4EU on 6 February 2017 | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
01 May 2014 | MR01 | Registration of charge 051136670003 | |
13 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
03 May 2012 | TM01 | Termination of appointment of Angela Readings as a director | |
03 May 2012 | TM02 | Termination of appointment of Angela Readings as a secretary | |
03 Apr 2012 | CH01 | Director's details changed for Anthony Robert Chadley on 3 April 2012 | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
15 Feb 2011 | AD01 | Registered office address changed from Greenway House Sugarswell Business Park Banbury Oxfordshire OX15 6HW on 15 February 2011 |