ASCENT OUTSOURCING MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with updates |
01/05/251 May 2025 | Change of details for Mr Thomas John Duff Fyfe as a person with significant control on 2025-04-29 |
01/05/251 May 2025 | Notification of Sally Maree Dunstan as a person with significant control on 2025-04-29 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-03 with updates |
08/11/248 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/01/245 January 2024 | Confirmation statement made on 2024-01-03 with updates |
04/01/244 January 2024 | Registered office address changed from C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-01-04 |
04/01/244 January 2024 | Cessation of Sally Maree Dunstan as a person with significant control on 2022-12-26 |
04/01/244 January 2024 | Change of details for Mr Thomas John Duff Fyfe as a person with significant control on 2022-12-26 |
17/12/2317 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with updates |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
08/12/228 December 2022 | Registered office address changed from Sg House 6 st Cross Road Winchester Hampshire SO23 9HX England to C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-12-08 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-14 with updates |
15/12/2115 December 2021 | Notification of Sally Dunstan as a person with significant control on 2020-10-13 |
15/12/2115 December 2021 | Appointment of Ms Sally Dunstan as a director on 2020-10-13 |
15/12/2115 December 2021 | Change of details for Mr Thomas John Duff Fyfe as a person with significant control on 2020-10-13 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
10/10/2010 October 2020 | PSC'S CHANGE OF PARTICULARS / MR THOMAS JOHN DUFF FYFE / 09/10/2020 |
10/10/2010 October 2020 | CESSATION OF COLIN ROBERT STEVENS AS A PSC |
10/10/2010 October 2020 | APPOINTMENT TERMINATED, DIRECTOR COLIN STEVENS |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | CURRSHO FROM 31/07/2020 TO 31/03/2020 |
24/12/1924 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
24/04/1824 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
19/04/1719 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
12/02/1612 February 2016 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 14 - 30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER SO23 7TA |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
24/07/1524 July 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
23/07/1423 July 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
15/08/1315 August 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
23/01/1323 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN DUFF FYFE / 17/01/2013 |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
16/08/1216 August 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
22/07/1122 July 2011 | Annual return made up to 20 July 2011 with full list of shareholders |
15/12/1015 December 2010 | DIRECTOR APPOINTED MR COLIN ROBERT STEVENS |
20/07/1020 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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