ASK4 TRUSTEES LIMITED

Devonshire Green House Devonshire Green House, Sheffield, S1 4JL, South Yorkshire, United Kingdom
StatusACTIVE
Company No.09418182
CategoryPrivate Limited Company
Incorporated03 Feb 2015
Age9 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

ASK4 TRUSTEES LIMITED is an active private limited company with number 09418182. It was incorporated 9 years, 5 months, 4 days ago, on 03 February 2015. The company address is Devonshire Green House Devonshire Green House, Sheffield, S1 4JL, South Yorkshire, United Kingdom.



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: 05 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

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

Accounts with accounts type unaudited abridged

Date: 02 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Legacy

Date: 25 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/22

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Legacy

Date: 10 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/21

Documents

View document PDF

Legacy

Date: 12 May 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/21

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

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

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Legacy

Date: 23 Jun 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/20

Documents

View document PDF

Legacy

Date: 23 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/20

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

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 total exemption full

Date: 27 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

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

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

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 Jonathan Thornhill

Appointment date: 2019-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Robert Bostock

Termination date: 2019-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark William Gerard Collins

Termination date: 2019-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Robert Bostock

Appointment date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-09-13

Psc name: Stream Topco Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bowmark Capital Llp

Notification date: 2018-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Incorporation company

Date: 03 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMEY UTILITY SERVICES LIMITED

THE SHERARD BUILDING,OXFORD,OX4 4DQ

Number:02578069
Status:ACTIVE
Category:Private Limited Company

CINQUECENTO (DESIGN) LTD

ALFRICK COURT,WORCESTERSHIRE,WR6 5ET

Number:06177148
Status:ACTIVE
Category:Private Limited Company

IPACITI LIMITED

467 RAYNERS LANE,PINNER,HA5 5ET

Number:04078709
Status:ACTIVE
Category:Private Limited Company

IT FACTORS LTD

42 MOORE AVENUE,BRADFORD,BD6 3HT

Number:11116457
Status:ACTIVE
Category:Private Limited Company

P DOHERTY FUEL OILS LTD

4 MAIN STREET,CASTLEDERG,BT81 7AY

Number:NI658746
Status:ACTIVE
Category:Private Limited Company

SELLMYWHIP LIMITED

13 BIRDHAM CLOSE,BROMLEY,BR1 2HF

Number:11909782
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