ASCENDIA SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Confirmation statement made on 2025-10-15 with updates |
| 23/10/2523 October 2025 New | Certificate of change of name |
| 22/10/2522 October 2025 New | Cessation of Jonathan Richard Guy as a person with significant control on 2025-09-24 |
| 22/10/2522 October 2025 New | Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-09-24 |
| 22/10/2522 October 2025 New | Registered 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 |
| 22/10/2522 October 2025 New | Appointment of Marlyn Malazarte Laping as a director on 2025-09-24 |
| 22/10/2522 October 2025 New | Termination of appointment of Jonathan Richard Guy as a director on 2025-09-24 |
| 28/07/2528 July 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 30/10/2430 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
| 31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
| 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 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
| 27/04/2227 April 2022 | Micro company accounts made up to 2021-10-31 |
| 10/11/2110 November 2021 | Confirmation statement made on 2021-10-15 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
| 14/11/1814 November 2018 | APPOINTMENT TERMINATED, DIRECTOR ROGER GUY |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
| 29/07/1729 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 15/05/1715 May 2017 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 1 MONKTON STREET RYDE ISLE OF WIGHT PO33 1JN |
| 22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 30/07/1630 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
| 29/11/1529 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 13/07/1513 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 20/10/1420 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 13/07/1413 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 12/11/1312 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
| 12/11/1312 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD GUY / 01/01/2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 06/12/126 December 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 19/01/1219 January 2012 | REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 9 OLIVER ROAD SOUTHAMPTON SO18 2JQ UNITED KINGDOM |
| 27/10/1127 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
| 01/12/101 December 2010 | DIRECTOR APPOINTED MR ROGER CHARLES GUY |
| 01/12/101 December 2010 | DIRECTOR APPOINTED MR JONATHAN RICHARD GUY |
| 01/12/101 December 2010 | 01/12/10 STATEMENT OF CAPITAL GBP 5000 |
| 25/11/1025 November 2010 | REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 58 UNION STREET RYDE ISLE OF WIGHT PO33 2LG UNITED KINGDOM |
| 15/10/1015 October 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS |
| 15/10/1015 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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