Advanced company searchLink opens in new window

ASKIS LIMITED

Company number 07146307

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)
23 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2024 DS01 Application to strike the company off the register
17 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
16 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
16 Feb 2023 CH01 Director's details changed for Ms Kathleen Jeanette Byrne on 19 August 2019
16 Feb 2023 PSC04 Change of details for Ms Kathleen Jeanette Byrne as a person with significant control on 19 August 2019
28 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
28 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
15 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
12 Feb 2021 AD02 Register inspection address has been changed from 28 Tollsworth Way Puckeridge Ware SG11 1UR England to 52 Eaton Gardens Broxbourne EN10 6SA
12 Feb 2021 AD04 Register(s) moved to registered office address 52 Eaton Gardens Broxbourne EN10 6SA
10 Feb 2021 AA Unaudited abridged accounts made up to 28 February 2020
16 Feb 2020 AD01 Registered office address changed from Sparrows Claydon Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8LU to 52 Eaton Gardens Broxbourne EN10 6SA on 16 February 2020
16 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
27 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
29 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
11 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
02 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
04 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
30 Jan 2017 AD03 Register(s) moved to registered inspection location 28 Tollsworth Way Puckeridge Ware SG11 1UR
26 Jan 2017 AD02 Register inspection address has been changed to 28 Tollsworth Way Puckeridge Ware SG11 1UR
29 Nov 2016 AA Total exemption full accounts made up to 29 February 2016