Advanced company searchLink opens in new window

ASCENTIA MORTGAGE SOLUTIONS LIMITED

Company number 10115845

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)
05 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
01 Jun 2023 CH01 Director's details changed for Christopher John Arbery on 1 June 2023
01 Jun 2023 PSC04 Change of details for Christopher John Arbery as a person with significant control on 1 June 2023
06 Jan 2023 AD01 Registered office address changed from 2 Northside Wells Road Chilcompton Radstock BA3 4ET England to 203 West Street Fareham PO16 0EN on 6 January 2023
04 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
09 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
18 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
10 Jun 2020 AD01 Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB United Kingdom to 2 Northside Wells Road Chilcompton Radstock BA3 4ET on 10 June 2020
08 Jun 2020 AA Total exemption full accounts made up to 30 April 2020
23 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
12 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
17 Apr 2019 CH01 Director's details changed for Christopher John Arbery on 17 April 2019
13 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
12 Jun 2018 AA Total exemption full accounts made up to 30 April 2018
13 Jul 2017 PSC07 Cessation of David Stephen Arbery as a person with significant control on 10 May 2016
12 Jul 2017 PSC01 Notification of Christopher John Arbery as a person with significant control on 10 May 2016
12 Jul 2017 PSC01 Notification of David Stephen Arbery as a person with significant control on 10 April 2016
12 Jul 2017 CS01 Confirmation statement made on 7 June 2017 with updates
26 Jun 2017 AA Total exemption full accounts made up to 30 April 2017
07 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10
10 May 2016 TM01 Termination of appointment of David Stephen Arbery as a director on 10 April 2016
10 May 2016 AP01 Appointment of Christopher John Arbery as a director on 10 May 2016