FIRST ASCENT GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/08/2422 August 2024 Appointment of Mrs Simone Robinson as a director on 2024-08-21

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/04/2411 April 2024 Memorandum and Articles of Association

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/02/245 February 2024 Director's details changed for Mr Stephen Douglas Cranwell on 2024-01-27

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

01/02/241 February 2024 Director's details changed for Mr David Glen Sales on 2024-01-25

View Document

01/02/241 February 2024 Change of details for Mr David Glen Sales as a person with significant control on 2024-01-25

View Document

31/07/2331 July 2023 Director's details changed for Mr Stephen Mark Bentley on 2023-07-31

View Document

31/07/2331 July 2023 Director's details changed for Mr Stephen Douglas Cranwell on 2023-07-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/02/2313 February 2023 Director's details changed for Mr Stephen Mark Bentley on 2023-02-10

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

13/02/2313 February 2023 Director's details changed for Mr Stephen Douglas Cranwell on 2023-02-10

View Document

13/02/2313 February 2023 Director's details changed for Mr David Glen Sales on 2023-02-10

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/02/195 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

02/11/172 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/06/1629 June 2016 COMPANY NAME CHANGED FIRST ASCENT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 29/06/16

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 5 WELLINGLEY COURT, LOWER CAMBOURNE CAMBRIDGE CAMBS CB23 5EN

View Document

19/02/1619 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/01/1530 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/01/1428 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

20/02/1320 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/02/1214 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK BENTLEY / 13/02/2012

View Document

13/02/1213 February 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DOUGLAS CRANWELL / 13/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GLEN SALES / 13/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DOUGLAS CRANWELL / 13/02/2012

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/02/1117 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/02/1015 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK BENTLEY / 14/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GLEN SALES / 14/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLEN SALES / 14/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOUGLAS CRANWELL / 14/02/2010

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM 5 WELLINGLEY COURT, LOWER CAMBOURNE, CAMBRIDGE CAMBS CB3 6EN

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/05/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: 21 SWANSLEY LANE LOWER CAMBOURNE CAMBRIDGE CAMBS CB3 6ER

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: DIKLER HOUSE NETHERSWELL, STOW ON THE WOLD CHELTENHAM GLOUCESTERSHIRE GL54 1JZ

View Document

10/02/0610 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: 22 PARKSTONE AVENUE HORNCHURCH ESSEX RM11 3LU

View Document

13/03/0013 March 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

02/04/992 April 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 REGISTERED OFFICE CHANGED ON 24/02/98 FROM: ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 SECRETARY RESIGNED

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 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