Advanced company searchLink opens in new window

ASCRIBE HOLDINGS LIMITED

Company number 05204003

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 Sep 2019 AP01 Appointment of Mr Paul Stewart as a director on 30 August 2019
04 Sep 2019 TM01 Termination of appointment of Dean Anthony Barber as a director on 30 August 2019
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
28 Jun 2019 AA Full accounts made up to 31 December 2018
08 Oct 2018 AA Full accounts made up to 31 December 2017
14 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
24 Oct 2017 AP03 Appointment of Mrs Christine Benson as a secretary on 20 October 2017
24 Oct 2017 TM02 Termination of appointment of Simon Nicholas Waite as a secretary on 20 October 2017
26 Sep 2017 AA Full accounts made up to 31 December 2016
17 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
05 May 2017 AP01 Appointment of Mr Dean Anthony Barber as a director on 1 May 2017
05 May 2017 TM01 Termination of appointment of Christopher Michael Kennedy Spencer as a director on 30 April 2017
13 Oct 2016 AA Full accounts made up to 31 December 2015
08 Sep 2016 TM02 Termination of appointment of Caroline Louise Farbridge as a secretary on 2 September 2016
08 Sep 2016 AP03 Appointment of Mr Simon Nicholas Waite as a secretary on 2 September 2016
01 Sep 2016 CS01 Confirmation statement made on 12 August 2016 with updates
15 Oct 2015 TM01 Termination of appointment of Christina Tamblyn as a director on 14 October 2015
25 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,217,171.61
21 May 2015 AA Full accounts made up to 31 December 2014
07 Jan 2015 AD01 Registered office address changed from Ascribe House Branker Street Westhoughton Bolton BL5 3JD to Rawdon House Green Lane Yeadon Leeds LS19 7BY on 7 January 2015
03 Nov 2014 TM02 Termination of appointment of Mandy Joanne Mottram as a secretary on 3 October 2014
03 Nov 2014 TM02 Termination of appointment of Mandy Joanne Mottram as a secretary on 3 October 2014
03 Nov 2014 AP03 Appointment of Ms Caroline Louise Farbridge as a secretary on 3 October 2014
03 Nov 2014 TM01 Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014
03 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,217,171.61