- Company Overview for ACENSYS LIMITED (09299760)
- Filing history for ACENSYS LIMITED (09299760)
- People for ACENSYS LIMITED (09299760)
- Registers for ACENSYS LIMITED (09299760)
- More for ACENSYS LIMITED (09299760)
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) |
---|---|---|---|
01 Dec 2023 | CS01 | Confirmation statement made on 7 November 2023 with updates | |
01 Dec 2023 | CH01 | Director's details changed for Mr Bruce Leebove on 6 April 2023 | |
01 Dec 2023 | PSC04 | Change of details for Mr Bruce Leebove as a person with significant control on 6 April 2023 | |
01 Dec 2023 | AD03 | Register(s) moved to registered inspection location 4 Ladygrove Court Abingdon Oxfordshire OX14 5DB | |
01 Dec 2023 | AD04 | Register(s) moved to registered office address 483 Green Lanes London N13 4BS | |
01 Dec 2023 | AD02 | Register inspection address has been changed from 6 Tamworth Drive Ramleaze Swindon SN5 5QG England to 4 Ladygrove Court Abingdon Oxfordshire OX14 5DB | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Nov 2021 | PSC05 | Change of details for Ascent It Consulting Ltd as a person with significant control on 26 April 2021 | |
23 Nov 2021 | AD03 | Register(s) moved to registered inspection location 6 Tamworth Drive Ramleaze Swindon SN5 5QG | |
23 Nov 2021 | AD02 | Register inspection address has been changed from 7 Clarke Drive Shaw Swindon Wiltshire SN5 5SH England to 6 Tamworth Drive Ramleaze Swindon SN5 5QG | |
22 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with updates | |
22 Nov 2021 | PSC04 | Change of details for Mr Bruce Leebove as a person with significant control on 1 November 2021 | |
22 Nov 2021 | PSC05 | Change of details for Ascent It Consulting Ltd as a person with significant control on 1 November 2021 | |
16 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jul 2021 | AD01 | Registered office address changed from 4th Floor 1 Kingdom Street London W2 6BD United Kingdom to 483 Green Lanes London N13 4BS on 8 July 2021 | |
26 Apr 2021 | SH06 |
Cancellation of shares. Statement of capital on 11 March 2021
|
|
26 Apr 2021 | SH03 |
Purchase of own shares.
|
|
12 Feb 2021 | AD02 | Register inspection address has been changed from 4th Floor One Kingdom Street Paddington London W2 6BD England to 7 Clarke Drive Shaw Swindon Wiltshire SN5 5SH | |
03 Feb 2021 | AD02 | Register inspection address has been changed from Barnwood House Whiteway Stroud GL6 7ER England to 4th Floor One Kingdom Street Paddington London W2 6BD | |
02 Feb 2021 | AD04 | Register(s) moved to registered office address 4th Floor 1 Kingdom Street London W2 6BD | |
02 Feb 2021 | AD04 | Register(s) moved to registered office address 4th Floor 1 Kingdom Street London W2 6BD | |
02 Feb 2021 | PSC07 | Cessation of Andy Uttley as a person with significant control on 28 January 2021 | |
01 Feb 2021 | TM01 | Termination of appointment of Andy Uttley as a director on 28 January 2021 |