Advanced company searchLink opens in new window

ASKERN HOLDINGS LIMITED

Company number 06532363

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)
11 Apr 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
05 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
21 Feb 2023 MR01 Registration of charge 065323630001, created on 15 February 2023
03 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
14 Apr 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
08 Dec 2021 AA Full accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
02 Mar 2021 AA Group of companies' accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
17 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
05 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
29 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
27 Nov 2017 PSC04 Change of details for Mr Ian Bruce Murray as a person with significant control on 10 November 2017
27 Nov 2017 PSC01 Notification of Ian Bruce Murray as a person with significant control on 6 April 2016
10 Nov 2017 AD01 Registered office address changed from High Street Askern Near Doncaster South Yorkshire DN6 0AA to 28 Lidgate Crescent Langthwaite Business Park South Kirkby Pontefract WF9 3NR on 10 November 2017
24 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
31 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
13 Jun 2016 AP01 Appointment of Mrs Margaret Murray as a director on 13 June 2016
31 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
03 Dec 2015 AA Accounts for a small company made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
28 Jan 2015 CH01 Director's details changed for Mr Duncan Murray on 19 January 2015