Advanced company searchLink opens in new window

AASK US LIMITED

Company number 05113667

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 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 051136670003 in full
09 Feb 2017 MR04 Satisfaction of charge 2 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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
10 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
05 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders