ASCESIS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with no updates |
24/09/2424 September 2024 | Micro company accounts made up to 2023-12-30 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
16/11/2316 November 2023 | Registration of charge 106231490001, created on 2023-10-26 |
09/10/239 October 2023 | Unaudited abridged accounts made up to 2022-12-30 |
30/09/2330 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
08/08/238 August 2023 | Compulsory strike-off action has been discontinued |
08/08/238 August 2023 | Compulsory strike-off action has been discontinued |
06/08/236 August 2023 | Registered office address changed from 26-32 Oxford Road Avalon Bournemouth BH8 8EZ England to 26-32 Avalon Oxford Road C/O Nr Sharland & Company Bournemouth BH8 8EZ on 2023-08-06 |
06/08/236 August 2023 | Registered office address changed from 26-32 Oxford Road Oxford Road Bournemouth BH8 8EZ England to 26-32 Oxford Road Avalon Bournemouth BH8 8EZ on 2023-08-06 |
06/08/236 August 2023 | Confirmation statement made on 2023-03-27 with no updates |
19/07/2319 July 2023 | Registered office address changed from 26-32 Oxford Road Ground Floor, Avalon, 26-32 Oxford Road C/O Nr Sharland & Company Bournemouth Dorset BH8 8EZ United Kingdom to 26-32 Oxford Road Oxford Road Bournemouth BH8 8EZ on 2023-07-19 |
19/07/2319 July 2023 | Registered office address changed from Suite 5 Pine Court 36 Gervis Road Bournemouth BH1 3DH United Kingdom to 26-32 Oxford Road Oxford Road Bournemouth BH8 8EZ on 2023-07-19 |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
05/10/225 October 2022 | Unaudited abridged accounts made up to 2021-12-31 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-27 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | APPOINTMENT TERMINATED, SECRETARY WILLIAM DARLEY |
23/05/1923 May 2019 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DARLEY |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
24/01/1924 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOE MARCUS ALLEN / 10/01/2019 |
24/01/1924 January 2019 | PSC'S CHANGE OF PARTICULARS / MR JOE MARCUS ALLEN / 10/01/2019 |
24/01/1924 January 2019 | PSC'S CHANGE OF PARTICULARS / MR JOE MARCUS ALLEN / 16/02/2017 |
18/09/1818 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
18/06/1818 June 2018 | PSC'S CHANGE OF PARTICULARS / MR JOE MARCUS ALLEN / 18/06/2018 |
18/06/1818 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOE MARCUS ALLEN / 18/06/2018 |
08/06/188 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HUGHES |
08/06/188 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WEST DARLEY / 08/06/2018 |
08/06/188 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOE MARCUS ALLEN / 26/05/2018 |
08/06/188 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS HUGHES / 28/04/2018 |
08/06/188 June 2018 | SECRETARY APPOINTED MR WILLIAM DARLEY |
08/06/188 June 2018 | DIRECTOR APPOINTED MR WILLIAM WEST DARLEY |
08/06/188 June 2018 | REGISTERED OFFICE CHANGED ON 08/06/2018 FROM UNIT 3 VISTA PARK COY POND BUSINESS PARK SILEBY POOLE DORSET BH12 1JY |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
23/01/1823 January 2018 | PREVSHO FROM 28/02/2018 TO 31/12/2017 |
13/11/1713 November 2017 | REGISTERED OFFICE CHANGED ON 13/11/2017 FROM UNIT 6 6 NORTH ROAD POOLE BH14 0LY UNITED KINGDOM |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
23/02/1723 February 2017 | APPOINTMENT TERMINATED, DIRECTOR JAY REZZOUGUI |
16/02/1716 February 2017 | 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