Advanced company searchLink opens in new window

ASCERTRA UK LTD

Company number SC102804

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)
27 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
06 Nov 2017 AP04 Appointment of Dentons Secretaries Limited as a secretary on 24 October 2017
06 Nov 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 24 October 2017
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
18 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
22 Jun 2017 CH01 Director's details changed for Michael James Davidson on 21 June 2017
17 May 2017 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017
15 May 2017 AD01 Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017
13 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
07 Oct 2015 AA Accounts for a small company made up to 31 December 2014
25 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 42,687
16 Jul 2015 AUD Auditor's resignation
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 42,687
09 Sep 2014 CH01 Director's details changed for Michael James Davidson on 9 September 2014
20 Sep 2013 AA Accounts for a small company made up to 31 December 2012
10 Sep 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 42,687
08 Oct 2012 AA Accounts for a small company made up to 31 December 2011
28 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
13 Jun 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4