ASK4 SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ASK4 SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05779505

Incorporation date

12/04/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Devonshire Green House, 14 Fitzwilliam Street, Sheffield, South Yorkshire S1 4JLCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2006)
dot icon15/04/2026
Confirmation statement made on 2026-04-12 with updates
dot icon31/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
dot icon31/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon31/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon31/07/2025
Audit exemption subsidiary accounts made up to 2024-10-31
dot icon14/04/2025
Confirmation statement made on 2025-04-12 with updates
dot icon14/03/2025
Satisfaction of charge 057795050002 in full
dot icon14/03/2025
Satisfaction of charge 057795050003 in full
dot icon14/03/2025
Satisfaction of charge 057795050004 in full
dot icon23/07/2024
Accounts for a small company made up to 2023-10-31
dot icon26/04/2024
Director's details changed for Mr Jonathan Thornhill on 2024-02-19
dot icon15/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon14/02/2024
Appointment of Mrs Tracy Ellison as a director on 2024-02-12
dot icon07/02/2024
Registration of charge 057795050005, created on 2024-01-29
dot icon19/12/2023
Cessation of Bowmark Capital Llp as a person with significant control on 2023-12-04
dot icon18/12/2023
Termination of appointment of Philip Andrew Howden as a director on 2023-12-04
dot icon25/07/2023
Full accounts made up to 2022-10-31
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon06/04/2023
Termination of appointment of Neill Andrew Birchenall as a director on 2023-04-01
dot icon08/03/2023
Registration of charge 057795050004, created on 2023-03-01
dot icon21/04/2022
Accounts for a small company made up to 2021-10-31
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon22/03/2022
Registration of charge 057795050003, created on 2022-03-16
dot icon05/11/2021
Appointment of Mr Andrew Mark Dutton as a director on 2021-11-02
dot icon05/11/2021
Termination of appointment of Jonathan James Burrows as a director on 2021-11-02
dot icon05/11/2021
Termination of appointment of Simon John Day as a director on 2021-11-02
dot icon05/11/2021
Termination of appointment of Robert Michael Crowther as a director on 2021-11-02
dot icon05/11/2021
Termination of appointment of Michael Philip Cox as a director on 2021-11-02
dot icon23/06/2021
Accounts for a small company made up to 2020-10-31
dot icon20/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon24/02/2021
Director's details changed for Mr Jonathan James Burrows on 2021-02-24
dot icon24/02/2021
Director's details changed for Mr Jonathan James Burrows on 2021-02-24
dot icon24/02/2021
Director's details changed for Mr Jonathan James Burrows on 2021-02-24
dot icon19/11/2020
Second filing for the appointment of Mr Richard David Mogg as a director
dot icon04/05/2020
Accounts for a small company made up to 2019-10-31
dot icon20/04/2020
Confirmation statement made on 2020-04-12 with updates
dot icon20/04/2020
Notification of Bowmark Capital Llp as a person with significant control on 2019-03-20
dot icon02/03/2020
Appointment of Mr Richard David Mogg as a director on 2020-02-27
dot icon28/02/2020
Resolutions
dot icon20/12/2019
Appointment of Mr Michael Philip Cox as a director on 2019-12-16
dot icon20/12/2019
Appointment of Mr Robert Michael Crowther as a director on 2019-12-16
dot icon20/12/2019
Appointment of Mr Simon John Day as a director on 2019-12-16
dot icon30/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon30/04/2019
Registration of charge 057795050002, created on 2019-04-17
dot icon29/04/2019
Notification of Ask4 Integrated Services Limited as a person with significant control on 2019-03-20
dot icon29/04/2019
Withdrawal of a person with significant control statement on 2019-04-29
dot icon02/04/2019
Resolutions
dot icon01/04/2019
Change of share class name or designation
dot icon25/03/2019
Registered office address changed from 178 Shoreham Street Sheffield South Yorkshire S1 4SQ to Devonshire Green House 14 Fitzwilliam Street Sheffield South Yorkshire S1 4JL on 2019-03-25
dot icon22/03/2019
Current accounting period extended from 2019-04-30 to 2019-10-31
dot icon22/03/2019
Appointment of Mr Jonathan Thornhill as a director on 2019-03-20
dot icon22/03/2019
Appointment of Mr Jonathan James Burrows as a director on 2019-03-20
dot icon22/03/2019
Termination of appointment of Rebecca Claire Howden as a director on 2019-03-20
dot icon22/03/2019
Termination of appointment of Lorna Catherine Birchenall as a director on 2019-03-20
dot icon22/03/2019
Termination of appointment of Philip Howden as a secretary on 2019-03-20
dot icon19/03/2019
Satisfaction of charge 057795050001 in full
dot icon15/01/2019
Particulars of variation of rights attached to shares
dot icon14/01/2019
Resolutions
dot icon26/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon05/01/2018
Appointment of Mrs Rebecca Claire Howden as a director on 2017-12-24
dot icon05/01/2018
Appointment of Mrs Lorna Catherine Birchenall as a director on 2017-12-24
dot icon02/01/2018
Registration of charge 057795050001, created on 2017-12-28
dot icon04/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon18/04/2016
Director's details changed for Mr Neill Andrew Birchenall on 2015-08-01
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon16/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon15/04/2013
Director's details changed for Neill Birchenall on 2012-09-01
dot icon12/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon23/04/2012
Director's details changed for Philip Howden on 2012-04-23
dot icon23/04/2012
Secretary's details changed for Philip Howden on 2012-04-23
dot icon14/02/2012
Statement of capital following an allotment of shares on 2012-02-09
dot icon14/02/2012
Resolutions
dot icon01/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon13/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon13/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon29/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon07/07/2009
Registered office changed on 07/07/2009 from 233 edmund road sheffield south yorkshire S2 4EL
dot icon20/04/2009
Return made up to 12/04/09; full list of members
dot icon06/04/2009
Director appointed philip andrew howden
dot icon29/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon12/08/2008
Return made up to 12/04/08; full list of members
dot icon27/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon22/05/2007
Return made up to 12/04/07; full list of members
dot icon10/03/2007
Registered office changed on 10/03/07 from: 53 mowbray street sheffield S3 8EN
dot icon12/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howden, Philip Andrew
Director
12/04/2006 - 04/12/2023
8
Burrows, Jonathan James
Director
20/03/2019 - 02/11/2021
33
Thornhill, Jonathan
Director
20/03/2019 - Present
33
Birchenall, Lorna Catherine
Director
24/12/2017 - 20/03/2019
4
Howden, Rebecca Claire
Director
24/12/2017 - 20/03/2019
2

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ASK4 SOLUTIONS LIMITED

ASK4 SOLUTIONS LIMITED is an(a) Active company incorporated on 12/04/2006 with the registered office located at Devonshire Green House, 14 Fitzwilliam Street, Sheffield, South Yorkshire S1 4JL. There are currently 4 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 ASK4 SOLUTIONS LIMITED?

toggle

ASK4 SOLUTIONS LIMITED is currently Active. It was registered on 12/04/2006 .

Where is ASK4 SOLUTIONS LIMITED located?

toggle

ASK4 SOLUTIONS LIMITED is registered at Devonshire Green House, 14 Fitzwilliam Street, Sheffield, South Yorkshire S1 4JL.

What does ASK4 SOLUTIONS LIMITED do?

toggle

ASK4 SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ASK4 SOLUTIONS LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-12 with updates.