- Company Overview for ASCENT OUTSOURCING MANAGEMENT LTD (07319339)
- Filing history for ASCENT OUTSOURCING MANAGEMENT LTD (07319339)
- People for ASCENT OUTSOURCING MANAGEMENT LTD (07319339)
- More for ASCENT OUTSOURCING MANAGEMENT LTD (07319339)
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 |