Advanced company searchLink opens in new window

ACENSYS LIMITED

Company number 09299760

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)
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
  • GBP 30,000
26 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
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