Advanced company searchLink opens in new window

ACENSYS DIGITAL LIMITED

Company number 07483724

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)
20 Feb 2024 CS01 Confirmation statement made on 6 January 2024 with updates
17 Jan 2024 AD02 Register inspection address has been changed from 1 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL United Kingdom to 4 Ladygrove Court Abingdon OX145DB
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Sep 2023 CERTNM Company name changed ascent it consulting LIMITED\certificate issued on 21/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-19
20 Sep 2023 CH01 Director's details changed for Bruce Gregory Leebove on 20 September 2023
20 Sep 2023 PSC04 Change of details for Mr Bruce Gregory Leebove as a person with significant control on 20 September 2023
09 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
08 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with updates
01 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
04 Nov 2019 PSC04 Change of details for Mr Bruce Gregory Leebove as a person with significant control on 1 November 2019
01 Nov 2019 CH01 Director's details changed for Bruce Gregory Leebove on 1 November 2019
01 Nov 2019 AD03 Register(s) moved to registered inspection location 1 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL
01 Nov 2019 AD02 Register inspection address has been changed to 1 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL
01 Nov 2019 AD01 Registered office address changed from 1 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL United Kingdom to 483 Green Lanes London N13 4BS on 1 November 2019
01 Nov 2019 AD01 Registered office address changed from 483 Green Lanes London N13 4BS England to 1 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL on 1 November 2019
01 Nov 2019 PSC04 Change of details for Mr Bruce Leebove as a person with significant control on 1 November 2019
01 Nov 2019 CH01 Director's details changed for Bruce Gregory Leebove on 1 November 2019
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jul 2019 AD01 Registered office address changed from 61 Praed Street Unit 88 , Paddington London W2 1NS to 483 Green Lanes London N13 4BS on 2 July 2019
09 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017