ASCRI BUSINESS CONSULTING LIMITED
Status | ACTIVE |
Company No. | 04416142 |
Category | Private Limited Company |
Incorporated | 15 Apr 2002 |
Age | 22 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
ASCRI BUSINESS CONSULTING LIMITED is an active private limited company with number 04416142. It was incorporated 22 years, 18 days ago, on 15 April 2002. The company address is Germaine Cottage Garmancarr Lane Germaine Cottage Garmancarr Lane, Selby, YO8 3UW, North Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-08
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Change person director company with change date
Date: 09 Jan 2015
Action Date: 09 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathryn Jane Hargreaves
Change date: 2015-01-09
Documents
Change person secretary company with change date
Date: 09 Jan 2015
Action Date: 09 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Richard Hargreaves
Change date: 2015-01-09
Documents
Change person director company with change date
Date: 09 Jan 2015
Action Date: 09 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-09
Officer name: John Richard Hargreaves
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2015
Action Date: 09 Jan 2015
Category: Address
Type: AD01
Old address: 17 17 the Brackens Westbury Park Clayton Newcastle-Under-Lyme Staffordshire ST5 4DL
New address: Germaine Cottage Garmancarr Lane Wistow Selby North Yorkshire YO8 3UW
Change date: 2015-01-09
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Gazette filings brought up to date
Date: 27 Sep 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Address
Type: AD01
New address: 17 17 the Brackens Westbury Park Clayton Newcastle-Under-Lyme Staffordshire ST5 4DL
Change date: 2014-09-25
Old address: 17 17 the Brackens Westbury Park Clayton Newcastle -Under-Lyme Staffordshire ST5 4DL England
Documents
Change person director company with change date
Date: 25 Sep 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-01
Officer name: John Richard Hargreaves
Documents
Change person secretary company with change date
Date: 25 Sep 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Richard Hargreaves
Change date: 2014-05-01
Documents
Change person director company with change date
Date: 25 Sep 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathryn Jane Hargreaves
Change date: 2014-06-01
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Address
Type: AD01
New address: 17 17 the Brackens Westbury Park Clayton Newcastle-Under-Lyme Staffordshire ST5 4DL
Old address: 17 17 the Brackens Westbury Park Clayton Newcastle -Under-Lyme Staffordshire ST5 4DL England
Change date: 2014-09-25
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Address
Type: AD01
New address: 17 17 the Brackens Westbury Park Clayton Newcastle-Under-Lyme Staffordshire ST5 4DL
Old address: 5 the Quadrangle Horseguards Exeter EX4 4UX England
Change date: 2014-09-25
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Change person director company with change date
Date: 04 Jun 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Richard Hargreaves
Change date: 2013-06-01
Documents
Change person director company with change date
Date: 04 Jun 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathryn Jane Hargreaves
Change date: 2013-06-01
Documents
Change person secretary company with change date
Date: 04 Jun 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-06-01
Officer name: John Richard Hargreaves
Documents
Change registered office address company with date old address
Date: 04 Jun 2013
Action Date: 04 Jun 2013
Category: Address
Type: AD01
Old address: 7 Dower Park Escrick York YO19 6JN Uk
Change date: 2013-06-04
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Change person director company with change date
Date: 10 May 2011
Action Date: 10 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathryn Jane Hargreaves
Change date: 2011-05-10
Documents
Change person director company with change date
Date: 10 May 2011
Action Date: 10 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-10
Officer name: John Richard Hargreaves
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 15 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-15
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Gazette filings brought up to date
Date: 12 Sep 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/09; full list of members
Documents
Legacy
Date: 09 Sep 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 09 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 09/09/2009 from, 19 whiterose way, garforth, leeds, west yorkshire, LS25 2EF
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 05/09/07 from: 1ST floor, 21 main street, garforth, leeds, west yorkshire LS25 1DS
Documents
Legacy
Date: 29 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/03 to 31/03/03
Documents
Legacy
Date: 16 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/03; full list of members
Documents
Some Companies
TIGHBUIE,INVERURIE,AB51 7JQ
Number: | SC610536 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES OXFORD ROAD,OXFORD,OX2 9NN
Number: | 08525474 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BROADWAY AVENUE,TWICKENHAM,TW1 1RH
Number: | 09025720 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 POPELEY GRANGE,LIVERSEDGE,WF15 6AX
Number: | 07149247 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 NORTHCROFT DRIVE,HULL,HU8 9UL
Number: | 05360123 |
Status: | ACTIVE |
Category: | Private Limited Company |
225 WEST FOSTER AVENUE,BENSENVILLE,
Number: | FC025395 |
Status: | ACTIVE |
Category: | Other company type |