ASCENDIA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewConfirmation statement made on 2025-10-15 with updates

View Document

23/10/2523 October 2025 NewCertificate of change of name

View Document

22/10/2522 October 2025 NewCessation of Jonathan Richard Guy as a person with significant control on 2025-09-24

View Document

22/10/2522 October 2025 NewNotification of Anglo American Acquisitions Inc as a person with significant control on 2025-09-24

View Document

22/10/2522 October 2025 NewRegistered office address changed from High View Palmers Road Wootton Bridge Ryde PO33 4NF England to 30 Willow Street Accrington BB5 1LP on 2025-10-22

View Document

22/10/2522 October 2025 NewAppointment of Marlyn Malazarte Laping as a director on 2025-09-24

View Document

22/10/2522 October 2025 NewTermination of appointment of Jonathan Richard Guy as a director on 2025-09-24

View Document

28/07/2528 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

12/04/2412 April 2024 Registered office address changed from 1 Monkton Street Ryde PO33 1JN England to High View Palmers Road Wootton Bridge Ryde PO33 4NF on 2024-04-12

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-10-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER GUY

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

29/07/1729 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 1 MONKTON STREET RYDE ISLE OF WIGHT PO33 1JN

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

29/11/1529 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/07/1513 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

13/07/1413 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD GUY / 01/01/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/12/126 December 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 9 OLIVER ROAD SOUTHAMPTON SO18 2JQ UNITED KINGDOM

View Document

27/10/1127 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MR ROGER CHARLES GUY

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MR JONATHAN RICHARD GUY

View Document

01/12/101 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 5000

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 58 UNION STREET RYDE ISLE OF WIGHT PO33 2LG UNITED KINGDOM

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document

15/10/1015 October 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


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