Advanced company searchLink opens in new window

ASCESIS LTD

Company number 08552713

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)
26 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
28 Jun 2021 AD01 Registered office address changed from Bleadney Mill Bleadney Wells BA5 1PF England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 28 June 2021
24 Jun 2021 600 Appointment of a voluntary liquidator
24 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-11
24 Jun 2021 LIQ01 Declaration of solvency
18 Nov 2020 AA Micro company accounts made up to 30 June 2020
04 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
02 Oct 2019 AA Micro company accounts made up to 30 June 2019
04 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
21 Sep 2018 AA Micro company accounts made up to 30 June 2018
05 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
15 Nov 2017 AA Micro company accounts made up to 30 June 2017
28 Jul 2017 AD01 Registered office address changed from 1 Cobham Parade Haywood Village Weston-Super-Mare North Somerset BS24 8EG to Bleadney Mill Bleadney Wells BA5 1PF on 28 July 2017
07 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
11 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-11
  • GBP 100
11 Nov 2015 AA Total exemption full accounts made up to 30 June 2015
08 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
25 Sep 2014 AA Total exemption full accounts made up to 30 June 2014
09 Sep 2014 AD01 Registered office address changed from 1 1 Cobham Parade Haywood Village Weston-Super-Mare North Somerset BS24 8EG England to 1 Cobham Parade Haywood Village Weston-Super-Mare North Somerset BS24 8EG on 9 September 2014
11 Aug 2014 AD01 Registered office address changed from 46-48 Uphill Way Uphill Weston Super Mare North Somerset BS23 4TN to 1 1 Cobham Parade Haywood Village Weston-Super-Mare North Somerset BS24 8EG on 11 August 2014
19 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
03 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted