ASCESIS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

16/11/2316 November 2023 Registration of charge 106231490001, created on 2023-10-26

View Document

09/10/239 October 2023 Unaudited abridged accounts made up to 2022-12-30

View Document

30/09/2330 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

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

View Document

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

View Document

06/08/236 August 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

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

View Document

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

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

05/10/225 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM DARLEY

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DARLEY

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE MARCUS ALLEN / 10/01/2019

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOE MARCUS ALLEN / 10/01/2019

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOE MARCUS ALLEN / 16/02/2017

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR JOE MARCUS ALLEN / 18/06/2018

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE MARCUS ALLEN / 18/06/2018

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HUGHES

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WEST DARLEY / 08/06/2018

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE MARCUS ALLEN / 26/05/2018

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS HUGHES / 28/04/2018

View Document

08/06/188 June 2018 SECRETARY APPOINTED MR WILLIAM DARLEY

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR WILLIAM WEST DARLEY

View Document

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

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

23/01/1823 January 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM UNIT 6 6 NORTH ROAD POOLE BH14 0LY UNITED KINGDOM

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAY REZZOUGUI

View Document

16/02/1716 February 2017 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