ASCENT GLOBAL SERVICES LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Registration of charge 068992830007, created on 2025-06-03

View Document

13/11/2413 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/05/243 May 2024 Register(s) moved to registered office address Glebe Farm Down Street Dummer Hampshire RG25 2AD

View Document

03/05/243 May 2024 Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

05/09/235 September 2023 Register inspection address has been changed from 11 the Avenue Southampton SO17 1XF England to Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Registration of charge 068992830005, created on 2021-12-10

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

04/09/184 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068992830003

View Document

04/09/184 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068992830002

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068992830004

View Document

15/08/1815 August 2018 CESSATION OF LIVINGBRIDGE 5 LP AS A PSC

View Document

15/08/1815 August 2018 CESSATION OF PAUL JAMES BRADFORD AS A PSC

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTHERN COMMUNICATIONS HOLDINGS LIMITED

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068992830003

View Document

23/10/1723 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

17/10/1617 October 2016 AUDITOR'S RESIGNATION

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/05/1623 May 2016 ADOPT ARTICLES 11/05/2016

View Document

18/05/1618 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068992830002

View Document

12/05/1612 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068992830001

View Document

28/01/1628 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

28/01/1628 January 2016 ADOPT ARTICLES 18/01/2016

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/11/152 November 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

21/10/1521 October 2015 SAIL ADDRESS CREATED

View Document

21/10/1521 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW OWEN KIRK / 19/08/2015

View Document

20/10/1520 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 SECRETARY APPOINTED MR JAMES NEIL WILSON

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR ALEX JAMES MOODY

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR PAUL JAMES BRADFORD

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR JAMES NEIL WILSON

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR DAVID CHARLES PHILLIPS

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR MATHEW OWEN KIRK

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM ADAM HOUSE 7 - 10 ADAM STREET LONDON WC2N 6AA

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR DERMOT CONLON

View Document

21/02/1521 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

06/10/146 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068992830001

View Document

04/09/144 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/10/139 October 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/07/126 July 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT JOSEPH CONLON / 22/02/2012

View Document

13/02/1213 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

08/07/118 July 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

24/06/1024 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT JOSEPH CONLON / 31/03/2010

View Document

07/05/097 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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