- Company Overview for ACENSYS DIGITAL LIMITED (07483724)
- Filing history for ACENSYS DIGITAL LIMITED (07483724)
- People for ACENSYS DIGITAL LIMITED (07483724)
- Registers for ACENSYS DIGITAL LIMITED (07483724)
- More for ACENSYS DIGITAL LIMITED (07483724)
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
|
|
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 |