ASCENTOR CYBER LIMITED

Company Documents

DateDescription
07/06/257 June 2025 Appointment of Miss Anna Elizabeth Wilson as a director on 2025-06-02

View Document

07/06/257 June 2025 Appointment of Mr Julian David Russell as a director on 2025-06-02

View Document

07/06/257 June 2025 Termination of appointment of Thomas Leslie Crockford as a director on 2025-06-02

View Document

07/06/257 June 2025 Termination of appointment of Michael Anthony Tims as a director on 2025-06-02

View Document

20/10/2420 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

05/07/235 July 2023 Termination of appointment of Susan Jane Grobbelaar as a director on 2023-06-28

View Document

05/07/235 July 2023 Appointment of Mr Thomas Leslie Crockford as a director on 2023-06-28

View Document

27/02/2327 February 2023 Memorandum and Articles of Association

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

16/02/2316 February 2023 Registration of charge 073592290002, created on 2023-02-10

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

01/12/221 December 2022 Satisfaction of charge 073592290001 in full

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

21/04/2221 April 2022 Resolutions

View Document

21/04/2221 April 2022 Memorandum and Articles of Association

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

09/08/219 August 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

06/08/216 August 2021 Previous accounting period extended from 2020-12-31 to 2021-03-31

View Document

28/07/2128 July 2021 Notification of Amtivo Services Limited as a person with significant control on 2021-07-26

View Document

28/07/2128 July 2021 Appointment of Mr Michael Anthony Tims as a director on 2021-07-26

View Document

28/07/2128 July 2021 Appointment of Ms Susan Jane Grobbelaar as a director on 2021-07-26

View Document

28/07/2128 July 2021 Registered office address changed from 5 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ to 30 Tower View Kings Hill West Malling ME19 4UY on 2021-07-28

View Document

28/07/2128 July 2021 Termination of appointment of Richard Mark Osborne as a director on 2021-07-26

View Document

28/07/2128 July 2021 Cessation of Emb-Group Ltd as a person with significant control on 2021-07-26

View Document

28/07/2128 July 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

28/07/2128 July 2021 Termination of appointment of Danielle Amanda Gillett as a director on 2021-07-26

View Document

28/07/2128 July 2021 Termination of appointment of Stephen David Smith as a director on 2021-07-26

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Certificate of change of name

View Document

11/12/1511 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/09/159 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR SEAN READ

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR STEPHEN DAVID SMITH

View Document

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

View Accounts

17/03/1517 March 2015 COMPANY NAME CHANGED EMB OUTSOURCING LIMITED
CERTIFICATE ISSUED ON 17/03/15

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE AMANDA GILLETT / 03/10/2014

View Document

19/09/1419 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE AMANDA GILLETT / 19/09/2014

View Document

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

View Accounts

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/09/1312 September 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
358-REC OF RES ETC

View Document

12/09/1312 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

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

View Accounts

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM
INNOVATION HOUSE, EAST SERVICE ROAD RAYNESWAY
SPONDON
DERBY
DE21 7BF
UNITED KINGDOM

View Document

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/09/1219 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE AMANDA GILLETT / 08/11/2011

View Document

16/09/1116 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

07/01/117 January 2011 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

07/09/107 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

07/09/107 September 2010 SAIL ADDRESS CREATED

View Document

27/08/1027 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information