ASCENT CONSULTANCY TEAM LIMITED
Status | ACTIVE |
Company No. | 06599172 |
Category | Private Limited Company |
Incorporated | 21 May 2008 |
Age | 16 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
ASCENT CONSULTANCY TEAM LIMITED is an active private limited company with number 06599172. It was incorporated 16 years, 1 month, 28 days ago, on 21 May 2008. The company address is Wellesley House Wellesley House, Waterlooville, PO7 7AN, Hampshire.
Company Fillings
Confirmation statement with updates
Date: 25 Mar 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Accounts with accounts type dormant
Date: 10 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Accounts with accounts type dormant
Date: 25 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 21 Mar 2023
Action Date: 15 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-15
Documents
Confirmation statement with updates
Date: 21 Mar 2022
Action Date: 15 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-15
Documents
Accounts with accounts type dormant
Date: 17 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-15
Documents
Notification of a person with significant control
Date: 15 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarah Elizabeth Magee
Notification date: 2021-03-01
Documents
Change to a person with significant control
Date: 15 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-01
Psc name: Mr Paul James Magee
Documents
Accounts with accounts type dormant
Date: 26 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 04 Jun 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Change person director company with change date
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-06
Officer name: Mrs Sarah Elizabeth Magee
Documents
Change person director company with change date
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-06
Officer name: Mr Paul James Magee
Documents
Change to a person with significant control
Date: 06 Mar 2020
Action Date: 03 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-03
Psc name: Mr Paul James Magee
Documents
Accounts with accounts type dormant
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 31 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type dormant
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 04 Jul 2018
Action Date: 06 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul James Magee
Notification date: 2018-06-06
Documents
Cessation of a person with significant control
Date: 04 Jul 2018
Action Date: 06 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Neuro Resource Group (Uk) Limited
Cessation date: 2018-06-06
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type dormant
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Change person director company with change date
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-07
Officer name: Mrs Sarah Elizabeth Magee
Documents
Change person director company with change date
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-07
Officer name: Mr Paul James Magee
Documents
Change person secretary company with change date
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-06-07
Officer name: Mrs Sarah Elizabeth Magee
Documents
Accounts with accounts type dormant
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type dormant
Date: 24 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type dormant
Date: 20 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type dormant
Date: 07 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type dormant
Date: 17 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type dormant
Date: 07 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Accounts with accounts type dormant
Date: 09 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Mrs Sarah Elizabeth Magee
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Mr Paul James Magee
Documents
Accounts with accounts type dormant
Date: 18 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Some Companies
76 BROOKHILL STREET 76 BROOKHILL STREET, STAPLEFORD,NOTTINGHAM,NG9 7GD
Number: | 11134774 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GILSON BUSINESS SERVICES LIMITED
6 PARK STREET,HERTFORDSHIRE,AL9 5AX
Number: | 03393704 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVER SHIELD WINDSCREENS LIMITED
12 THE BROADWAY,ST IVES,PE27 5BN
Number: | 04672832 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SAXON LANE,NORTHAMPTON,NN5 4DJ
Number: | 09235725 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CONTEMPORARY COLLEGE OF HOMOEOPATHY LIMITED
VENTON BARN,TOTNES,TQ9 6DP
Number: | 04732088 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHETLAND MOT & REPAIR SHETLAND MOT & REPAIR,TINGWALL,ZE2 9SH
Number: | SC485167 |
Status: | ACTIVE |
Category: | Private Limited Company |