ASCENT SOFTWARE (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Termination of appointment of James Michael Whitehouse as a director on 2024-12-01

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/05/2431 May 2024 Registration of charge 079104560003, created on 2024-05-24

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

05/05/235 May 2023 Appointment of Mr Christopher Bates as a director on 2023-05-03

View Document

04/05/234 May 2023 Termination of appointment of Benjamin Charles Hudson as a director on 2023-05-03

View Document

23/01/2323 January 2023 Termination of appointment of Alexander James Brown as a director on 2022-12-14

View Document

15/11/2215 November 2022 Director's details changed for Mr Stewart Smythe on 2022-11-15

View Document

15/11/2215 November 2022 Director's details changed for Mr George Earp on 2022-11-15

View Document

15/11/2215 November 2022 Director's details changed for Mr Alexander James Brown on 2022-11-15

View Document

04/10/224 October 2022 Accounts for a small company made up to 2021-12-31

View Document

03/03/223 March 2022 Registered office address changed from North West Wing Methuen Park Chippenham SN14 0GB England to Desklodge House Redcliffe Way Bristol BS1 6NL on 2022-03-03

View Document

25/02/2225 February 2022 Registration of charge 079104560002, created on 2022-02-25

View Document

07/07/217 July 2021 Accounts for a small company made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

01/06/201 June 2020 COMPANY NAME CHANGED PUREPOINT UK LTD CERTIFICATE ISSUED ON 01/06/20

View Document

01/06/201 June 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/12/1912 December 2019 ADOPT ARTICLES 29/11/2019

View Document

10/12/1910 December 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

06/12/196 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079104560001

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR BENJAMIN CHARLES HUDSON

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM UNIT D, TAPER BUILDING 175 LONG LANE LONDON SE1 4GT ENGLAND

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR JOSEPH SULTANA

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR GEORGE EARP

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR STEWART SMYTHE

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASPIRE BIDCO LIMITED

View Document

03/12/193 December 2019 CESSATION OF ALEXANDER JAMES AS A PSC

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM CAPITAL HOUSE 42 WESTON STREET LONDON SE1 3QD ENGLAND

View Document

01/10/191 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 ADOPT ARTICLES 06/06/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

06/08/186 August 2018 ADOPT ARTICLES 20/06/2018

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/07/1818 July 2018 20/06/18 STATEMENT OF CAPITAL GBP 52

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES / 20/06/2018

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR FREDDIE SMITH

View Document

17/07/1817 July 2018 CESSATION OF FREDDIE SMITH AS A PSC

View Document

03/07/183 July 2018 ADOPT ARTICLES 20/06/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES / 10/04/2017

View Document

23/03/1723 March 2017 17/03/17 STATEMENT OF CAPITAL GBP 102

View Document

15/02/1715 February 2017 31/01/17 UNAUDITED ABRIDGED

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM INDIA HOUSE 45 CURLEW STREET LONDON SE1 2ND

View Document

02/02/172 February 2017 COMPANY NAME CHANGED 200 X LTD CERTIFICATE ISSUED ON 02/02/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/07/131 July 2013 COMPANY NAME CHANGED DESIGND LTD CERTIFICATE ISSUED ON 01/07/13

View Document

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM BON MARCHE CENTRE UNIT 220 241-251 FERNDALE ROAD LONDON SW9 8BJ

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM C/O UNIT 10 47-49 OXFORD STREET LONDON W1D 2EB UNITED KINGDOM

View Document

21/03/1221 March 2012 COMPANY NAME CHANGED THERMODATA SYSTEMS LTD CERTIFICATE ISSUED ON 21/03/12

View Document

21/03/1221 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/01/1216 January 2012 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