ASCOTT PROJECT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/09/234 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/01/2111 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM FAIRFIELD ENTERPRISE CENTRE LINCOLN WAY LOUTH LINCOLNSHIRE LN11 0AW

View Document

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

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES SCOTT / 06/06/2017

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MRS SONJA SCOTT / 06/06/2017

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SCOTT / 06/06/2017

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONJA SCOTT / 06/06/2017

View Document

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

View Accounts

29/12/1629 December 2016 SAIL ADDRESS CHANGED FROM: 15 CHEQUERGATE LOUTH LINCOLNSHIRE LN11 0LJ ENGLAND

View Document

29/12/1629 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

19/12/1619 December 2016 SAIL ADDRESS CREATED

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

24/12/1524 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 1 ABBEY PARK LOUTH LINCOLNSHIRE LN11 7BB

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

23/12/1423 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1218 September 2012 COMPANY NAME CHANGED JILCON LIMITED CERTIFICATE ISSUED ON 18/09/12

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MRS SONJA SCOTT

View Document

16/12/1116 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM ANGLO-DAL HOUSE 5 SPRING VILLA PARK EDGWARE HA8 7EB

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY KIRKCOURT LIMITED

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT / 30/04/2008

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/03/07

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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