CS01 |
Confirmation statement with updates 13th September 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
5th September 2023 - the day secretary's appointment was terminated
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th September 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th September 2023
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th September 2023
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th September 2023
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th September 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 5th September 2023
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ascot precision LTDcertificate issued on 27/06/23
filed on: 27th, June 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 16th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed unisign global LTDcertificate issued on 08/10/21
filed on: 8th, October 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 8th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 9th March 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 9th March 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 9th March 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 8th January 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 19th December 2016. New Address: Ascot House 2a Carrakeel Drive Maydown Londonderry Co Londonderry BT47 6UQ. Previous address: 1 Carrakeel Drive Maydown Londonderry BT47 6UQ
filed on: 19th, December 2016
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge NI6162050001, created on 25th July 2016
filed on: 27th, July 2016
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 8th January 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 31st January 2015 to 31st March 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 6th August 2015
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th January 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th January 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st April 2014: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 8th, January 2013
| incorporation
|
|