ASCENT INFORMATION TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Registered office address changed from Hunt House Farm Frith Common Eardiston Tenbury Wells WR15 8JY England to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 2025-06-24

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/07/2411 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Second filing for the appointment of Rowena Nelson as a director

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

02/04/242 April 2024 Appointment of Rowena Nelson as a director on 2024-03-18

View Document

12/02/2412 February 2024 Registered office address changed from Anglo House Worcester Road Stourport-on-Severn DY13 9AW England to Hunt House Farm Frith Common Eardiston Tenbury Wells WR15 8JY on 2024-02-12

View Document

06/02/246 February 2024 Registered office address changed from Hunt House Farm Frith Common Tenbury Wells Worcestershire WR15 8JY to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 2024-02-06

View Document

08/01/248 January 2024 Director's details changed for Mrs Elisabeth Hayward on 2023-12-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

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

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

02/03/222 March 2022 Appointment of Mrs Elisabeth Hayward as a director on 2022-03-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

31/07/2031 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MRS MERIEL TERESA WINWOOD

View Document

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

View Accounts

24/06/1924 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

12/04/1912 April 2019 SECRETARY'S CHANGE OF PARTICULARS / KASIA PAWLUCZUK / 12/04/2019

View Document

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

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

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

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/06/163 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/06/153 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

26/01/1526 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029278000005

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/06/149 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/05/1222 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR JOHN WINWOOD

View Document

07/06/117 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR MERIEL WINWOOD

View Document

16/05/1116 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

10/03/1110 March 2011 01/11/10 STATEMENT OF CAPITAL GBP 26100

View Document

10/03/1110 March 2011 ADOPT ARTICLES 21/02/2011

View Document

12/10/1012 October 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL O'CONNELL

View Document

20/07/1020 July 2010 SECRETARY APPOINTED KASIA PAWLUCZUK

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MERIEL TERESA WINWOOD / 11/05/2010

View Document

24/06/1024 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM EMERALD HOUSE, EAST STREET EPSOM SURREY KT17 1HS

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/07/0922 July 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRIS BYERS

View Document

09/06/089 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 8 BAKER STREET LONDON W1U 3LL

View Document

07/06/077 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

04/07/034 July 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0326 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED

View Document

29/06/0229 June 2002 REGISTERED OFFICE CHANGED ON 29/06/02 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

29/06/0229 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0229 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

04/04/024 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

30/07/0130 July 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/06/9915 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

03/06/993 June 1999 SECRETARY RESIGNED

View Document

02/06/992 June 1999 REGISTERED OFFICE CHANGED ON 02/06/99 FROM: 3RD FLOOR 24 OLD BOND STREET LONDON W1X 3DA

View Document

08/03/998 March 1999 AUDITOR'S RESIGNATION

View Document

24/06/9824 June 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 £ NC 1000/50000 30/09/97

View Document

13/02/9813 February 1998 NC INC ALREADY ADJUSTED 30/09/97

View Document

13/02/9813 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/97

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9623 May 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

23/06/9523 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/9516 June 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 S80A AUTH TO ALLOT SEC 14/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/09/9416 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/05/9413 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 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