About

Registered Number: 04152251
Date of Incorporation: 01/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW

 

A.S.K. Construction Services Ltd was founded on 01 February 2001, it has a status of "Active". We don't currently know the number of employees at this organisation. This company has 3 directors listed as Kearns, Anthony, Kearns, Andrew James, Kearns, Simon Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEARNS, Andrew James 29 January 2002 - 1
KEARNS, Simon Peter 29 January 2002 - 1
Secretary Name Appointed Resigned Total Appointments
KEARNS, Anthony 29 January 2002 - 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 09 January 2019
MR04 - N/A 14 November 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 23 January 2014
AA01 - Change of accounting reference date 08 January 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 12 February 2013
AA01 - Change of accounting reference date 30 January 2013
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 22 January 2009
AA - Annual Accounts 04 March 2008
363a - Annual Return 05 February 2008
287 - Change in situation or address of Registered Office 31 May 2007
287 - Change in situation or address of Registered Office 06 March 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 17 January 2006
395 - Particulars of a mortgage or charge 20 October 2005
395 - Particulars of a mortgage or charge 15 October 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 09 February 2003
AA - Annual Accounts 01 October 2002
225 - Change of Accounting Reference Date 01 October 2002
363s - Annual Return 21 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
NEWINC - New incorporation documents 01 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 October 2005 Outstanding

N/A

Debenture 12 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.