ASCENT PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-29

View Document

20/07/2420 July 2024 Registered office address changed from Unit 12 Rufus Centre Steppingley Road Flitwick MK45 1AH to Unit 19 the Rufus Centre Steppingley Road Flitwick MK45 1AH on 2024-07-20

View Document

02/03/242 March 2024 Registered office address changed from North Common Farm Woburn Road Lidlington Bedford MK43 0NN England to Unit 12 Rufus Centre Steppingley Road Flitwick MK45 1AH on 2024-03-02

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAWN GLASGOW

View Document

04/02/204 February 2020 CESSATION OF DAWN LOUISE GLASGOW AS A PSC

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH GLASGOW

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM HEAD OFFICE 6 MEADS CLOSE MILTON BRYAN MILTON KEYNES MK17 9HP

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR JOSEPH GLASGOW

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/03/1611 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/01/1613 January 2016 COMPANY NAME CHANGED MG MAINTENANCE UK LIMITED CERTIFICATE ISSUED ON 13/01/16

View Document

15/12/1515 December 2015 COMPANY NAME CHANGED MEADS CONTRACT SERVICES LTD CERTIFICATE ISSUED ON 15/12/15

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/03/1411 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/03/1215 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

04/02/114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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