ASCENT BOARD LEVEL EXECUTIVES LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

01/11/211 November 2021 Termination of appointment of John Craig Lever as a director on 2021-11-01

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

01/11/211 November 2021 Termination of appointment of Janet Marjorie Lever as a director on 2021-11-01

View Document

01/11/211 November 2021 Change of details for Mr Barry Neil Macnay as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

01/11/211 November 2021 Cessation of John Craig Lever as a person with significant control on 2021-11-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/12/1920 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/12/1830 December 2018 30/09/18 UNAUDITED ABRIDGED

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

06/06/186 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/01/1714 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098001440001

View Document

12/01/1712 January 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 098001440001

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/02/1622 February 2016 08/02/16 STATEMENT OF CAPITAL GBP 104

View Document

22/02/1622 February 2016 ADOPT ARTICLES 08/02/2016

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MRS LORRAINE JULIE MACNAY

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MRS JANET MARJORIE LEVER

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 098001440001

View Document

29/09/1529 September 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/09/1529 September 2015 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