Advanced company searchLink opens in new window

ASCENT OUTSOURCING MANAGEMENT LTD

Company number 07319339

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with updates
08 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
05 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
04 Jan 2024 PSC04 Change of details for Mr Thomas John Duff Fyfe as a person with significant control on 26 December 2022
04 Jan 2024 PSC07 Cessation of Sally Maree Dunstan as a person with significant control on 26 December 2022
04 Jan 2024 AD01 Registered office address changed from C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 4 January 2024
17 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
08 Dec 2022 AD01 Registered office address changed from Sg House 6 st Cross Road Winchester Hampshire SO23 9HX England to C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 8 December 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Dec 2021 AP01 Appointment of Ms Sally Dunstan as a director on 13 October 2020
15 Dec 2021 PSC01 Notification of Sally Dunstan as a person with significant control on 13 October 2020
15 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
15 Dec 2021 PSC04 Change of details for Mr Thomas John Duff Fyfe as a person with significant control on 13 October 2020
13 Sep 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
23 Aug 2021 SH03 Purchase of own shares.
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
10 Oct 2020 PSC07 Cessation of Colin Robert Stevens as a person with significant control on 9 October 2020
10 Oct 2020 PSC04 Change of details for Mr Thomas John Duff Fyfe as a person with significant control on 9 October 2020
10 Oct 2020 TM01 Termination of appointment of Colin Robert Stevens as a director on 9 October 2020
22 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
31 Dec 2019 AA01 Current accounting period shortened from 31 July 2020 to 31 March 2020
24 Dec 2019 AA Total exemption full accounts made up to 31 July 2019