ASCENT ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

19/05/2519 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

16/01/2516 January 2025 Change of details for Mr Paul Anthony Clarke as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Paul Anthony Clarke on 2025-01-16

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/10/1910 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

22/11/1822 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062524020002

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM UNIT C1 LOTHERTON BUSINESS PARK LOTHERTON WAY GARFORTH LEEDS WEST YORKSHIRE LS25 2HP

View Document

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062524020004

View Document

06/09/176 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062524020003

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062524020002

View Document

10/06/1510 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062524020001

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062524020001

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CLARKE / 10/09/2012

View Document

10/09/1210 September 2012 07/09/12 STATEMENT OF CAPITAL GBP 200

View Document

10/09/1210 September 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTHONY CLARKE / 10/09/2012

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 7 HAWTHORNE ROAD STAYNOR HALL SELBY NORTH YORKS YO8 8RQ

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MALACHY GAUGHAN

View Document

13/06/1213 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/07/1111 July 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CLARKE / 18/05/2010

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY CHERYL CRAW

View Document

17/03/1017 March 2010 SECRETARY APPOINTED PAUL ANTHONY CLARKE

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/03/1010 March 2010 TERMINATE SEC APPOINTMENT

View Document

09/09/099 September 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLARKE / 12/10/2007

View Document

24/10/0824 October 2008 SECRETARY'S CHANGE OF PARTICULARS / CHERYL CRAW / 12/10/2007

View Document

24/10/0824 October 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 25 ST JOHN MEWS SELBY NORTH YORKSHIRE YO8 4YE

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 25 ST JOHN MEWS SELBY NORTH YORKSHIRE YO8 4YE

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 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