ASK INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASK INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09308973

Incorporation date

13/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

7-1-6 Cameron House White Cross Business Park, Lancaster LA1 4XQCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2014)
dot icon30/10/2025
Register inspection address has been changed to The Old Court House Clark Street Morecambe LA4 5HR
dot icon30/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon30/10/2025
Register(s) moved to registered inspection location The Old Court House Clark Street Morecambe LA4 5HR
dot icon15/08/2025
Total exemption full accounts made up to 2025-05-31
dot icon07/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon12/08/2024
Registered office address changed from 1 Stockdale Grove, Back Lane Warton Carnforth Lancashire LA5 9QW to 7-1-6 Cameron House White Cross Business Park Lancaster LA1 4XQ on 2024-08-12
dot icon09/07/2024
Total exemption full accounts made up to 2024-05-31
dot icon30/10/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2023-05-31
dot icon28/10/2022
Change of details for Mr David Russell Jackson as a person with significant control on 2020-03-10
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon11/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon08/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon28/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon20/07/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon10/06/2020
Resolutions
dot icon02/06/2020
Resolutions
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon01/06/2020
Director's details changed for Mr David Russell Jackson on 2020-06-01
dot icon27/05/2020
Change of share class name or designation
dot icon11/03/2020
Appointment of Mrs Ann Jane Jackson as a secretary on 2020-03-11
dot icon11/03/2020
Termination of appointment of Ann Jane Jackson as a director on 2020-03-11
dot icon10/03/2020
Appointment of Mrs Ann Jane Jackson as a director on 2020-03-10
dot icon24/10/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon15/04/2019
Termination of appointment of John James Haydock as a director on 2019-04-15
dot icon22/11/2018
Notification of David Russell Jackson as a person with significant control on 2016-11-10
dot icon14/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon14/11/2018
Cessation of David Russell Jackson as a person with significant control on 2018-11-14
dot icon13/09/2018
Micro company accounts made up to 2018-05-31
dot icon31/07/2018
Termination of appointment of Christopher John Robert Brett as a director on 2018-07-01
dot icon30/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon01/09/2017
Micro company accounts made up to 2017-05-31
dot icon22/06/2017
Previous accounting period shortened from 2017-05-31 to 2017-03-31
dot icon22/06/2017
Previous accounting period extended from 2016-11-30 to 2017-05-31
dot icon07/12/2016
Confirmation statement made on 2016-11-13 with updates
dot icon07/12/2016
Appointment of Mr John James Haydock as a director on 2016-11-01
dot icon30/08/2016
Appointment of Mr David Russell Jackson as a director on 2014-11-13
dot icon30/08/2016
Termination of appointment of David Russell Jackson as a director on 2016-06-01
dot icon25/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon01/12/2014
Appointment of Mr Christopher John Robert Brett as a director on 2014-11-20
dot icon20/11/2014
Certificate of change of name
dot icon20/11/2014
Change of name with request to seek comments from relevant body
dot icon20/11/2014
Change of name notice
dot icon13/11/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
22.39K
-
0.00
9.53K
-
2023
2
32.40K
-
0.00
3.92K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, David Russell
Director
13/11/2014 - Present
1
Jackson, Ann Jane
Secretary
11/03/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASK INSURANCE SERVICES LIMITED

ASK INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 13/11/2014 with the registered office located at 7-1-6 Cameron House White Cross Business Park, Lancaster LA1 4XQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASK INSURANCE SERVICES LIMITED?

toggle

ASK INSURANCE SERVICES LIMITED is currently Active. It was registered on 13/11/2014 .

Where is ASK INSURANCE SERVICES LIMITED located?

toggle

ASK INSURANCE SERVICES LIMITED is registered at 7-1-6 Cameron House White Cross Business Park, Lancaster LA1 4XQ.

What does ASK INSURANCE SERVICES LIMITED do?

toggle

ASK INSURANCE SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ASK INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 30/10/2025: Register inspection address has been changed to The Old Court House Clark Street Morecambe LA4 5HR.