ASCENT OUTSOURCING MANAGEMENT LTD
Status | ACTIVE |
Company No. | 07319339 |
Category | Private Limited Company |
Incorporated | 20 Jul 2010 |
Age | 13 years, 10 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
ASCENT OUTSOURCING MANAGEMENT LTD is an active private limited company with number 07319339. It was incorporated 13 years, 10 months, 10 days ago, on 20 July 2010. The company address is C/O Vantage Accounting 1 Cedar Office Park C/O Vantage Accounting 1 Cedar Office Park, Wimborne, BH21 7SB, England.
Company Fillings
Confirmation statement with updates
Date: 05 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Change to a person with significant control
Date: 04 Jan 2024
Action Date: 26 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas John Duff Fyfe
Change date: 2022-12-26
Documents
Cessation of a person with significant control
Date: 04 Jan 2024
Action Date: 26 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sally Maree Dunstan
Cessation date: 2022-12-26
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2024
Action Date: 04 Jan 2024
Category: Address
Type: AD01
New address: C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB
Change date: 2024-01-04
Old address: C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Accounts with accounts type total exemption full
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: 21 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Address
Type: AD01
Old address: Sg House 6 st Cross Road Winchester Hampshire SO23 9HX England
Change date: 2022-12-08
New address: C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 15 Dec 2021
Action Date: 13 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sally Dunstan
Appointment date: 2020-10-13
Documents
Notification of a person with significant control
Date: 15 Dec 2021
Action Date: 13 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sally Dunstan
Notification date: 2020-10-13
Documents
Confirmation statement with updates
Date: 15 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Change to a person with significant control
Date: 15 Dec 2021
Action Date: 13 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-13
Psc name: Mr Thomas John Duff Fyfe
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Capital return purchase own shares
Date: 23 Aug 2021
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 10 Oct 2020
Action Date: 09 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-09
Psc name: Colin Robert Stevens
Documents
Change to a person with significant control
Date: 10 Oct 2020
Action Date: 09 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-09
Psc name: Mr Thomas John Duff Fyfe
Documents
Termination director company with name termination date
Date: 10 Oct 2020
Action Date: 09 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Robert Stevens
Termination date: 2020-10-09
Documents
Confirmation statement with no updates
Date: 22 Jul 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Change account reference date company current shortened
Date: 31 Dec 2019
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2016
Action Date: 12 Feb 2016
Category: Address
Type: AD01
Old address: 14 - 30 City Business Centre Hyde Street Winchester SO23 7TA
Change date: 2016-02-12
New address: Sg House 6 st Cross Road Winchester Hampshire SO23 9HX
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Change person director company with change date
Date: 23 Jan 2013
Action Date: 17 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas John Duff Fyfe
Change date: 2013-01-17
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2011
Action Date: 20 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-20
Documents
Appoint person director company with name
Date: 15 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Robert Stevens
Documents
Some Companies
22 TRIMINGHAM DRIVE,,BL8 1JW
Number: | 06342216 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ALNWICK ROAD,WALSALL,WS3 3XD
Number: | 08915613 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE D,BIRMINGHAM,B12 0QR
Number: | 07367984 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ADELAIDE ROAD,TILBURY,RM18 7BD
Number: | 10693190 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIMES, 32,SHANKLIN,PO37 7AU
Number: | 11127999 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11357430 |
Status: | ACTIVE |
Category: | Private Limited Company |