ASCEA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

26/08/2526 August 2025 Change of details for Mrs Gillian Anne Perry as a person with significant control on 2025-08-26

View Document

26/08/2526 August 2025 Director's details changed for Mrs Gillian Anne Perry on 2025-08-26

View Document

26/08/2526 August 2025 Director's details changed for Christopher Charles Halward on 2025-08-26

View Document

26/08/2526 August 2025 Director's details changed for Mr Ian Nicholas Hucker on 2025-08-26

View Document

26/08/2526 August 2025 Change of details for Mr Terry Jefferson as a person with significant control on 2025-08-26

View Document

26/08/2526 August 2025 Change of details for Mr Richard Graham Stanley Cribb as a person with significant control on 2025-08-26

View Document

26/08/2526 August 2025 Director's details changed for Mr Richard Graham Stanley Cribb on 2025-08-26

View Document

26/08/2526 August 2025 Director's details changed for Mr Terry Jefferson on 2025-08-26

View Document

26/08/2526 August 2025 Change of details for Mr Ian Nicholas Hucker as a person with significant control on 2025-08-26

View Document

26/08/2526 August 2025 Registered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB England to The American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE on 2025-08-26

View Document

14/07/2514 July 2025 Change of details for Mrs Gillian Anne Perry as a person with significant control on 2025-07-14

View Document

14/07/2514 July 2025 Director's details changed for Mrs Gillian Anne Perry on 2025-07-14

View Document

14/07/2514 July 2025 Director's details changed for Mrs Gillian Anne Perry on 2025-07-14

View Document

14/07/2514 July 2025 Change of details for Mrs Gillian Anne Perry as a person with significant control on 2025-07-14

View Document

20/06/2520 June 2025 Change of details for Mr Ian Nicholas Hucker as a person with significant control on 2025-06-20

View Document

20/06/2520 June 2025 Director's details changed for Mr Ian Nicholas Hucker on 2025-06-20

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-07-01

View Document

03/07/233 July 2023 Appointment of Christopher Halward as a director on 2023-07-01

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GRAHAM STANLEY CRIBB

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY JEFFERSON

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN NICHOLAS HUCKER

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN ANNE PERRY

View Document

02/03/202 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/03/2020

View Document

06/02/206 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company