Advanced company searchLink opens in new window

ASCENT SYSTEMS LTD

Company number 13214598

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)
04 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2023 DS01 Application to strike the company off the register
24 Oct 2022 PSC01 Notification of Mark Leslie Gower as a person with significant control on 21 September 2022
24 Oct 2022 AP01 Appointment of Mr Mark Leslie Gower as a director on 21 September 2022
24 Oct 2022 PSC01 Notification of James Clark as a person with significant control on 21 September 2022
07 Apr 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 30 March 2022
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with updates
30 Mar 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 21 March 2022
30 Mar 2022 AP01 Appointment of Mr James Clark as a director on 21 March 2022
30 Mar 2022 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 19 Sholden Road Rochester Kent ME2 4PR on 30 March 2022
16 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
14 Mar 2022 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 14 March 2022
11 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
11 Mar 2022 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 10 March 2022
11 Mar 2022 AP01 Appointment of Mr Bryan Thornton as a director on 10 March 2022
11 Mar 2022 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 21 February 2022
11 Mar 2022 PSC07 Cessation of Peter Valaitis as a person with significant control on 21 February 2022
21 Feb 2022 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 21 February 2022
19 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-19
  • GBP 1