ASK4 SOLUTIONS LIMITED

Devonshire Green House Devonshire Green House, Sheffield, S1 4JL, South Yorkshire, England
StatusACTIVE
Company No.05779505
CategoryPrivate Limited Company
Incorporated12 Apr 2006
Age18 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

ASK4 SOLUTIONS LIMITED is an active private limited company with number 05779505. It was incorporated 18 years, 2 months, 25 days ago, on 12 April 2006. The company address is Devonshire Green House Devonshire Green House, Sheffield, S1 4JL, South Yorkshire, England.



Company Fillings

Change person director company with change date

Date: 26 Apr 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-19

Officer name: Mr Jonathan Thornhill

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracy Ellison

Appointment date: 2024-02-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2024

Action Date: 29 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057795050005

Charge creation date: 2024-01-29

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2023

Action Date: 04 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bowmark Capital Llp

Cessation date: 2023-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Andrew Howden

Termination date: 2023-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neill Andrew Birchenall

Termination date: 2023-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2023

Action Date: 01 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057795050004

Charge creation date: 2023-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2022

Action Date: 16 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057795050003

Charge creation date: 2022-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mark Dutton

Appointment date: 2021-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan James Burrows

Termination date: 2021-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Day

Termination date: 2021-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Michael Crowther

Termination date: 2021-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Philip Cox

Termination date: 2021-11-02

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-24

Officer name: Mr Jonathan James Burrows

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-24

Officer name: Mr Jonathan James Burrows

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-24

Officer name: Mr Jonathan James Burrows

Documents

View document PDF

Second filing of director appointment with name

Date: 19 Nov 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Richard David Mogg

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2020

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bowmark Capital Llp

Notification date: 2019-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard David Mogg

Appointment date: 2020-02-27

Documents

View document PDF

Resolution

Date: 28 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Philip Cox

Appointment date: 2019-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Michael Crowther

Appointment date: 2019-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Day

Appointment date: 2019-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2019

Action Date: 17 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057795050002

Charge creation date: 2019-04-17

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ask4 Integrated Services Limited

Notification date: 2019-03-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-04-29

Documents

View document PDF

Resolution

Date: 02 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 01 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-25

Old address: 178 Shoreham Street Sheffield South Yorkshire S1 4SQ

New address: Devonshire Green House 14 Fitzwilliam Street Sheffield South Yorkshire S1 4JL

Documents

View document PDF

Change account reference date company current extended

Date: 22 Mar 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Thornhill

Appointment date: 2019-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan James Burrows

Appointment date: 2019-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Claire Howden

Termination date: 2019-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorna Catherine Birchenall

Termination date: 2019-03-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Howden

Termination date: 2019-03-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057795050001

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Jan 2019

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 14 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

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: 18 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 24 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Claire Howden

Appointment date: 2017-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 24 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorna Catherine Birchenall

Appointment date: 2017-12-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jan 2018

Action Date: 28 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057795050001

Charge creation date: 2017-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

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: 18 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr Neill Andrew Birchenall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2013

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-01

Officer name: Neill Birchenall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2012

Action Date: 23 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-23

Officer name: Philip Howden

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2012

Action Date: 23 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-23

Officer name: Philip Howden

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2012

Action Date: 09 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-09

Capital : 4 GBP

Documents

View document PDF

Resolution

Date: 14 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 12 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 07/07/2009 from 233 edmund road sheffield south yorkshire S2 4EL

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed philip andrew howden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 10/03/07 from: 53 mowbray street sheffield S3 8EN

Documents

View document PDF

Incorporation company

Date: 12 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BP FILM DEVELOPMENT LIMITED

18 FITZWILLIAM ROAD,LONDON,SW4 0DN

Number:08619878
Status:ACTIVE
Category:Private Limited Company

IST READING LIMITED

BATH HOUSE 6 - 8 BATH STREET,BRISTOL,BS1 6HL

Number:02253443
Status:ACTIVE
Category:Private Limited Company

OLD TIMERS LIMITED

CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE

Number:07173315
Status:ACTIVE
Category:Private Limited Company

PIMLICO PUB COMPANY LIMITED

10 LONDON MEWS,,W2 1HY

Number:05097147
Status:ACTIVE
Category:Private Limited Company

SERICA LIMITED

3RD FLOOR, PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:10782091
Status:ACTIVE
Category:Private Limited Company

STONERED DESIGN LIMITED

5 FERRYMANS QUAY,LONDON,SW6 2UT

Number:04258136
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