Download leads from Nexok and grow your business. Find out more

Ascent Business Solutions Ltd.

Documents

Total Documents29
Total Pages117

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023
25 December 2023Confirmation statement made on 23 December 2023 with no updates
26 December 2022Confirmation statement made on 23 December 2022 with no updates
23 December 2022Total exemption full accounts made up to 31 March 2022
1 June 2022Registered office address changed from Wellington House Starley Way Birmingham West Midlands B37 7HB England to 45 Tanners Lane Coventry CV4 9HX on 1 June 2022
23 December 2021Confirmation statement made on 23 December 2021 with updates
23 December 2021Total exemption full accounts made up to 31 March 2021
28 September 2021Confirmation statement made on 27 September 2021 with updates
5 May 2021Change of details for Mr Edward Francis Rochford as a person with significant control on 31 March 2021
30 April 2021Cessation of John Michael Haigh as a person with significant control on 31 March 2021
30 April 2021Termination of appointment of John Michael Haigh as a director on 31 March 2021
31 March 2021Total exemption full accounts made up to 31 March 2020
5 December 2020Change of details for Mr John Michael Haigh as a person with significant control on 1 December 2020
8 October 2020Confirmation statement made on 27 September 2020 with no updates
17 March 2020Micro company accounts made up to 31 March 2019
22 October 2019Confirmation statement made on 27 September 2019 with updates
20 December 2018Previous accounting period shortened from 30 September 2018 to 31 March 2018
20 December 2018Accounts for a dormant company made up to 31 March 2018
7 December 2018Registered office address changed from Equipoint 1506 Coventry Road Yardley Birmingham West Midlands B25 8AD United Kingdom to Wellington House Starley Way Birmingham West Midlands B37 7HB on 7 December 2018
11 October 2018Confirmation statement made on 27 September 2018 with updates
5 September 2018Appointment of Mrs Jo Rochford as a secretary on 1 September 2018
29 August 2018Change of details for Mr John Michael Haigh as a person with significant control on 24 August 2018
29 August 2018Statement of capital following an allotment of shares on 13 August 2018
  • GBP 100
29 August 2018Director's details changed for Mr John Michael Haigh on 25 August 2018
29 August 2018Notification of Edward Francis Rochford as a person with significant control on 13 August 2018
27 November 2017Appointment of Mr Edward Francis Rochford as a director on 27 November 2017
27 November 2017Appointment of Mr Edward Francis Rochford as a director on 27 November 2017
28 September 2017Incorporation
Statement of capital on 2017-09-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
28 September 2017Incorporation
Statement of capital on 2017-09-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing