ASCERTUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewAppointment of Mrs Sophie Louisa Dorothea Neill as a secretary on 2025-06-23

View Document

05/06/255 June 2025 Satisfaction of charge 088937880001 in full

View Document

03/06/253 June 2025 Termination of appointment of Royston Mark Russell as a director on 2025-06-02

View Document

03/06/253 June 2025 Termination of appointment of Lee Minkoff as a director on 2025-06-02

View Document

03/06/253 June 2025 Termination of appointment of Jesse Serventi as a director on 2025-06-02

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

27/11/2427 November 2024 Particulars of variation of rights attached to shares

View Document

27/11/2427 November 2024 Memorandum and Articles of Association

View Document

27/11/2427 November 2024 Resolutions

View Document

23/11/2423 November 2024 Change of share class name or designation

View Document

07/11/247 November 2024 Director's details changed for Mr Michael Bailey on 2024-10-25

View Document

06/11/246 November 2024 Appointment of Mr Matthew Sunderman as a director on 2024-10-25

View Document

06/11/246 November 2024 Termination of appointment of Wendy Russell as a secretary on 2024-10-25

View Document

06/11/246 November 2024 Termination of appointment of Jonathan Wainwright as a director on 2024-10-25

View Document

06/11/246 November 2024 Termination of appointment of Damian Timothy Jeal as a director on 2024-10-25

View Document

06/11/246 November 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

06/11/246 November 2024 Cessation of Harbor Global Uk Professional Services Ltd as a person with significant control on 2024-10-25

View Document

06/11/246 November 2024 Cessation of Royston Mark Russell as a person with significant control on 2024-10-25

View Document

06/11/246 November 2024 Notification of Harbor Global Uk Professional Services Ltd as a person with significant control on 2024-10-25

View Document

06/11/246 November 2024 Notification of Harbor Global Uk Professional Services Ltd as a person with significant control on 2024-10-25

View Document

06/11/246 November 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

06/11/246 November 2024 Appointment of Mr Lee Minkoff as a director on 2024-10-25

View Document

06/11/246 November 2024 Appointment of Mr Jesse Serventi as a director on 2024-10-25

View Document

06/11/246 November 2024 Appointment of Mr Michael Bailey as a director on 2024-10-25

View Document

28/10/2428 October 2024 Registration of charge 088937880001, created on 2024-10-25

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

27/06/2427 June 2024 Cessation of Jonathan Wainwright as a person with significant control on 2023-01-18

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Memorandum and Articles of Association

View Document

25/06/2425 June 2024 Resolutions

View Document

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

View Accounts

04/01/244 January 2024 Appointment of Mr Damian Timothy Jeal as a director on 2024-01-04

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

07/09/227 September 2022 Director's details changed for Mr Royston Mark Russell on 2022-09-07

View Document

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

16/06/2116 June 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/2025 February 2020 SUB-DIVISION 18/02/20

View Document

18/11/1918 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM THE OLD STORE MAIDSTONE ROAD PADDOCK WOOD TONBRIDGE TN12 6LT ENGLAND

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM WALLSIDE HOUSE 12 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EG

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 20/03/16 STATEMENT OF CAPITAL GBP 140

View Document

18/04/1618 April 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON MARK RUSSELL / 02/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

13/02/1413 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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