ASCEND ECOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
27/02/2527 February 2025 | Director's details changed for Christopher Morrell on 2024-12-06 |
27/02/2527 February 2025 | Registered office address changed from 34 Thurstons Barton Bristol BS5 7BQ United Kingdom to 52 st. Andrews Road Cheddar BS27 3NG on 2025-02-27 |
27/02/2527 February 2025 | Change of details for Mr Christopher Morrell as a person with significant control on 2024-12-06 |
31/12/2431 December 2024 | Compulsory strike-off action has been discontinued |
31/12/2431 December 2024 | Compulsory strike-off action has been discontinued |
29/12/2429 December 2024 | Micro company accounts made up to 2023-05-31 |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/06/2330 June 2023 | Director's details changed for Christopher Morrell on 2021-07-01 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
01/06/231 June 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
02/07/212 July 2021 | Micro company accounts made up to 2020-05-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-03 with no updates |
01/07/211 July 2021 | Registered office address changed from 19 Speedwell Road Bristol BS5 7SA United Kingdom to 34 Thurstons Barton Bristol BS5 7BQ on 2021-07-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/04/203 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/05/191 May 2019 | DISS40 (DISS40(SOAD)) |
30/04/1930 April 2019 | FIRST GAZETTE |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/04/1824 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
26/08/1726 August 2017 | DISS40 (DISS40(SOAD)) |
24/08/1724 August 2017 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM C/O CERTAX ACCOUNTING SHEFFIELD REGUS THE PORTERGATE 2ND FLOOR ECCLESALL ROAD SHEFFIELD SOUTH YORSKHIRE S11 8NX ENGLAND |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
24/08/1724 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MORRELL |
08/08/178 August 2017 | FIRST GAZETTE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/04/1730 April 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/06/1617 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
01/06/161 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORRELL / 01/06/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
06/09/156 September 2015 | REGISTERED OFFICE CHANGED ON 06/09/2015 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
20/05/1520 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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