ASCENT CONSTRUCTION LIMITED

Corner Farm Oakley Road Corner Farm Oakley Road, Oxford, OX33 1BJ
StatusACTIVE
Company No.07432534
CategoryPrivate Limited Company
Incorporated08 Nov 2010
Age13 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

ASCENT CONSTRUCTION LIMITED is an active private limited company with number 07432534. It was incorporated 13 years, 7 months, 1 day ago, on 08 November 2010. The company address is Corner Farm Oakley Road Corner Farm Oakley Road, Oxford, OX33 1BJ.



Company Fillings

Confirmation statement with updates

Date: 04 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-11-30

New date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-01

Officer name: Mr Alexander Geoffrey Nebbitt

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-01

Psc name: Mrs Andrea Nebbitt

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-01

Psc name: Mr Alexander Geoffrey Nebbitt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2013

Action Date: 22 Nov 2012

Category: Capital

Type: SH01

Capital : 1,400 GBP

Date: 2012-11-22

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Sollis

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Harmsworth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2010

Action Date: 15 Dec 2010

Category: Address

Type: AD01

Old address: C/O C/O Redlime Limited Corner Farm Oakley Road Horton-Cum-Studley Oxford OX33 1BJ United Kingdom

Change date: 2010-12-15

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Philip Sollis

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2010

Action Date: 11 Dec 2010

Category: Address

Type: AD01

Old address: Thistledown Wendlebury Bicester OX25 2PE United Kingdom

Change date: 2010-12-11

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lawrence

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Geoffrey Nebbitt

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Moreton Harmsworth

Documents

View document PDF

Incorporation company

Date: 08 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMOTIVE ELECTRICS LIMITED

UNIT 1,BIRCHOLT ROAD PARKWOOD,ME15 9XU

Number:04641594
Status:ACTIVE
Category:Private Limited Company

EUROFIT NI LIMITED

4-6 TRINITY STREET,BELFAST,BT13 1BS

Number:NI635847
Status:ACTIVE
Category:Private Limited Company

EV INNOVATION LTD

STRAWBERRY FIELDS,GIRVAN,KA26 0TE

Number:SC569950
Status:ACTIVE
Category:Private Limited Company

HEADSTART (CHESTER) LIMITED

BRYNFORD HOUSE,HOLYWELL,CH8 7RD

Number:04262805
Status:ACTIVE
Category:Private Limited Company

S N MEDICAL SERVICES LIMITED

18 GATESIDE ROAD,LONDON,SW17 7ND

Number:08543058
Status:ACTIVE
Category:Private Limited Company

TOBAGO CORPORATION LLP

277 GRAY'S INN ROAD,LONDON,WC1X 8QF

Number:OC350144
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source