THE ASCENT 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
01/04/251 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

28/03/2528 March 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

18/03/2518 March 2025 Confirmation statement made on 2024-12-31 with updates

View Document

28/02/2528 February 2025 Appointment of Mr Alwin Stephen as a director on 2024-05-21

View Document

16/01/2516 January 2025 Amended total exemption full accounts made up to 2022-12-31

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/02/2418 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-12-31 with updates

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2023-01-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARKUS RUETIMANN

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BROUGHTON

View Document

09/04/199 April 2019 10/08/18 STATEMENT OF CAPITAL GBP 814305.45

View Document

09/04/199 April 2019 16/04/18 STATEMENT OF CAPITAL GBP 813673.36

View Document

09/04/199 April 2019 31/01/18 STATEMENT OF CAPITAL GBP 804411.95

View Document

09/04/199 April 2019 03/04/18 STATEMENT OF CAPITAL GBP 808621.59

View Document

09/04/199 April 2019 04/04/18 STATEMENT OF CAPITAL GBP 811989.1

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

08/04/198 April 2019 23/11/17 STATEMENT OF CAPITAL GBP 797044.84

View Document

08/04/198 April 2019 01/01/18 STATEMENT OF CAPITAL GBP 803779.86

View Document

08/04/198 April 2019 11/09/17 STATEMENT OF CAPITAL GBP 794519.46

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE FARKAS

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 04/04/17 STATEMENT OF CAPITAL GBP 788879.00

View Document

17/10/1717 October 2017 21/03/17 STATEMENT OF CAPITAL GBP 785680.11

View Document

17/10/1717 October 2017 29/01/17 STATEMENT OF CAPITAL GBP 772024.89

View Document

17/10/1717 October 2017 26/01/17 STATEMENT OF CAPITAL GBP 763605.61

View Document

17/10/1717 October 2017 30/01/17 STATEMENT OF CAPITAL GBP 776234.53

View Document

11/10/1711 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR MARK ROBERT BROUGHTON

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR MARKUS HARDY RUETIMANN

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MARK SHAUNESSY KERNS

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MRS MICHELLE FARKAS

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR MICHAEL ROGER PEARSON SMITH

View Document

23/04/1723 April 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

11/02/1711 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 ADOPT ARTICLES 09/12/2016

View Document

03/10/163 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/01/1631 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/01/1527 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/05/1414 May 2014 ADOPT ARTICLES 14/04/2010

View Document

20/02/1420 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM THE GRANARY WATERY LANE MONMOUTH MONMOUTHSHIRE NP25 5AT

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/06/1325 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/02/1320 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

08/10/128 October 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/09/1226 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/02/1225 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

09/09/119 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 01/07/10 STATEMENT OF CAPITAL GBP 699435

View Document

30/03/1030 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY DAVIS / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEIGH ZORAB / 26/02/2010

View Document

12/10/0912 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM UNIT J2 GELLI HIRION INDUSTRIAL ESTATE PONTYPRIDD MID GLAMORGAN CF37 5SX

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 £ IC 859435/659435 26/02/07 £ SR 200000@1=200000

View Document

21/03/0721 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0721 March 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

06/09/066 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

30/07/0530 July 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 25/01/04; CHANGE OF MEMBERS

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 25/01/03; CHANGE OF MEMBERS

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 25/01/01; CHANGE OF MEMBERS

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: THE GRANARY WATERY LANE MONMOUTH GWENT NP25 5AT

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 REGISTERED OFFICE CHANGED ON 23/06/00 FROM: BAILEY PITT FARM WATERY LANE MONMOUTH GWENT NP25 5AT

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: UNIT A22 TREFOREST INDUSTRIAL ESTATE PONTYPRIDD MID GLAMORGAN CF37 5UA

View Document

23/02/0023 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 COMPANY NAME CHANGED FLECTALON LIMITED CERTIFICATE ISSUED ON 17/02/00

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/09/9930 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 RETURN MADE UP TO 25/01/99; CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/09/9821 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

23/05/9823 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/983 March 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/07/97

View Document

07/10/977 October 1997 ALTER MEM AND ARTS 02/07/97

View Document

07/10/977 October 1997 NC INC ALREADY ADJUSTED 02/07/97

View Document

07/10/977 October 1997 EQUITY SEC 02/07/97

View Document

07/10/977 October 1997 £ NC 350000/2000000 02/0

View Document

11/08/9711 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/06/9614 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9615 May 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 REGISTERED OFFICE CHANGED ON 11/10/95 FROM: UNIT A13 TREFOREST INDUSTRIAL ESTATE PONTYPRIDD MID GLAMORGAN CF37 5UA

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/07/9531 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

06/06/956 June 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED

View Document

11/05/9511 May 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/03/95

View Document

11/05/9511 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/95

View Document

11/05/9511 May 1995 ALTER MEM AND ARTS 31/03/95

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/02/933 February 1993 DIRECTOR RESIGNED

View Document

03/02/933 February 1993 RETURN MADE UP TO 25/01/93; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED

View Document

24/08/9224 August 1992 NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 25/01/92; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

27/04/9127 April 1991 RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS

View Document

05/03/915 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

19/11/9019 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/902 November 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/02/90

View Document

31/10/9031 October 1990 VARYING SHARE RIGHTS AND NAMES 21/02/90

View Document

31/10/9031 October 1990 VARYING SHARE RIGHTS AND NAMES 21/02/90

View Document

31/10/9031 October 1990 VARYING SHARE RIGHTS AND NAMES 21/02/90

View Document

26/02/9026 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

26/09/8926 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

22/03/8922 March 1989 RETURN MADE UP TO 25/01/89; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

03/12/873 December 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

18/06/8718 June 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

16/06/8716 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8723 January 1987 NEW DIRECTOR APPOINTED

View Document

16/10/8616 October 1986 RETURN MADE UP TO 04/02/86; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

15/08/8415 August 1984 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