ACENSYS LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

22/11/2422 November 2024 Register inspection address has been changed from 4 Ladygrove Court Abingdon Oxfordshire OX14 5DB United Kingdom to Level 5a, Maple House Tottenham Court Road London W1T7NF

View Document

11/11/2411 November 2024 Previous accounting period shortened from 2024-12-30 to 2024-06-30

View Document

31/10/2431 October 2024 Change of details for Mr Bruce Leebove as a person with significant control on 2024-10-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/12/231 December 2023 Register inspection address has been changed from 6 Tamworth Drive Ramleaze Swindon SN5 5QG England to 4 Ladygrove Court Abingdon Oxfordshire OX14 5DB

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-07 with updates

View Document

01/12/231 December 2023 Director's details changed for Mr Bruce Leebove on 2023-04-06

View Document

01/12/231 December 2023 Change of details for Mr Bruce Leebove as a person with significant control on 2023-04-06

View Document

01/12/231 December 2023 Register(s) moved to registered office address 483 Green Lanes London N13 4BS

View Document

01/12/231 December 2023 Register(s) moved to registered inspection location 4 Ladygrove Court Abingdon Oxfordshire OX14 5DB

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

30/09/2230 September 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

23/11/2123 November 2021 Register(s) moved to registered inspection location 6 Tamworth Drive Ramleaze Swindon SN5 5QG

View Document

23/11/2123 November 2021 Register inspection address has been changed from 7 Clarke Drive Shaw Swindon Wiltshire SN5 5SH England to 6 Tamworth Drive Ramleaze Swindon SN5 5QG

View Document

23/11/2123 November 2021 Change of details for Ascent It Consulting Ltd as a person with significant control on 2021-04-26

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

22/11/2122 November 2021 Change of details for Ascent It Consulting Ltd as a person with significant control on 2021-11-01

View Document

22/11/2122 November 2021 Change of details for Mr Bruce Leebove as a person with significant control on 2021-11-01

View Document

08/07/218 July 2021 Registered office address changed from 4th Floor 1 Kingdom Street London W2 6BD United Kingdom to 483 Green Lanes London N13 4BS on 2021-07-08

View Document

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

View Accounts

01/12/201 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

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

View Accounts

09/12/199 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

20/09/1920 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

02/08/192 August 2019 ADOPT ARTICLES 17/04/2019

View Document

01/08/191 August 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDY UTTLEY

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / ASCENT IT CONSULTING LTD / 15/07/2019

View Document

18/07/1918 July 2019 CESSATION OF ANDY UTTLEY AS A PSC

View Document

18/07/1918 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 358-REC OF RES ETC REG PSC

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE LEEBOVE

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MR BRUCE LEEBOVE / 15/07/2019

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AU VENTURES LTD

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE LEEBOVE / 15/07/2019

View Document

31/01/1931 January 2019 SAIL ADDRESS CHANGED FROM: PADDINGTON CENTRAL KINGDOM STREET LONDON W2 6BD ENGLAND

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM PADDINGTON CENTRAL ONE KINGDOM STREET 4TH FLOOR LONDON W2 6BD

View Document

30/01/1930 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

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

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR ANDY UTTLEY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

19/07/1619 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 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

View Document

11/05/1611 May 2016 SAIL ADDRESS CHANGED FROM: BARNWOOD HOUSE WHITEWAY STROUD GLOUCESTERSHIRE GL6 7ER UNITED KINGDOM

View Document

28/04/1628 April 2016 17/04/16 STATEMENT OF CAPITAL GBP 50000

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE LEEBOVE / 26/04/2016

View Document

26/04/1626 April 2016 SAIL ADDRESS CREATED

View Document

26/04/1626 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 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

View Document

26/04/1626 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

25/04/1625 April 2016 17/04/16 STATEMENT OF CAPITAL GBP 2

View Document

25/04/1625 April 2016 17/04/16 STATEMENT OF CAPITAL GBP 30001

View Document

25/04/1625 April 2016 17/04/16 STATEMENT OF CAPITAL GBP 50000

View Document

06/02/166 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDY UTTLEY

View Document

11/01/1611 January 2016 Annual return made up to 7 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR ANDY UTTLEY

View Document

27/10/1527 October 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 6TH FLOOR 2 KINGDOM STREET LONDON W2 6JP

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM UNIT 88 61 PRAED STREET LONDON W2 1NS UNITED KINGDOM

View Document

06/11/146 November 2014 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