(CS01) Confirmation statement with updates Fri, 8th Mar 2024
filed on: 1st, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 28th, May 2023
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ascentia integrated management systems LTDcertificate issued on 09/03/23
filed on: 9th, March 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Mar 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 14th Aug 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 14th Aug 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) Director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st May 2021 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Office 11, 43 - 47 Middle Hillgate Stockport SK1 3DG England on Mon, 10th May 2021 to 45 Middle Hillgate Stockport Greater Manchester SK1 3DG
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Aug 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Oct 2019 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Oct 2019
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 14th Aug 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Aug 2019
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
(AP02) New person appointed on Thu, 1st Aug 2019 to the position of a member
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 30th Jun 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Initial Business Centre Wilson Business Park Manchester M40 8WN England on Mon, 1st Jul 2019 to Office 11, 43 - 47 Middle Hillgate Stockport SK1 3DG
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 83 Ducie Street Manchester M1 2JQ England on Tue, 18th Sep 2018 to Initial Business Centre Initial Business Centre Wilson Business Park Manchester M40 8WN
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Initial Business Centre Initial Business Centre Wilson Business Park Manchester M40 8WN England on Tue, 18th Sep 2018 to Initial Business Centre Wilson Business Park Manchester M40 8WN
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 15th Aug 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|