Advanced company searchLink opens in new window

ASCENT AEROSPACE (UK) LIMITED

Company number 09032575

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2022 DS01 Application to strike the company off the register
10 Jun 2021 AA Group of companies' accounts made up to 31 December 2019
12 May 2021 DISS40 Compulsory strike-off action has been discontinued
11 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
12 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
01 Apr 2020 CH01 Director's details changed for Mr Stanley Edme on 1 April 2020
26 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
05 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
07 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
24 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
24 May 2018 AD01 Registered office address changed from Regus House Herons Way Chester CH4 9QR United Kingdom to Suite 2 Newgate House Broughton Mills Road Bretton Chester CH4 0BY on 24 May 2018
31 Jan 2018 AD01 Registered office address changed from First Floor, Suite 1 Evolution Business Village St David's Park Ewloe CH5 3XP United Kingdom to Regus House Herons Way Chester CH4 9QR on 31 January 2018
19 Dec 2017 AA Full accounts made up to 31 December 2016
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
09 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
25 Apr 2017 CH01 Director's details changed for Mr Stanley Edme on 24 April 2017
05 Oct 2016 AA Full accounts made up to 31 December 2015
12 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
20 Jan 2016 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to First Floor, Suite 1 Evolution Business Village St David's Park Ewloe CH5 3XP on 20 January 2016
05 Jan 2016 AA Full accounts made up to 31 December 2014
05 Sep 2015 CERTNM Company name changed flow aerospace systems (uk) LIMITED\certificate issued on 05/09/15
  • RES15 ‐ Change company name resolution on 2015-08-24