-
ASCENT GLOBAL SERVICES LIMITED - Glebe Farm, Down Street, Dummer, Hampshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06899283
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Glebe Farm
- Down Street
- Dummer
- Hampshire
- RG25 2AD Glebe Farm, Down Street, Dummer, Hampshire, RG25 2AD UK
Management
- Geschäftsführung
- BRADFORD, Paul James
- KIRK, Mathew Owen
- MOODY, Alex James
- PHILLIPS, David Charles
- SENSIER, Mark Anthony
- WILSON, James Neil
- Prokuristen
- WILSON, James Neil
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 07.05.2009
- Alter der Firma 2009-05-07 15 Jahre
- SIC/NACE
- 61900
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Southern Communications Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-03-31
- Letzte Einreichung: 2019-03-31
- lezte Bilanzhinterlegung
- 2012-05-07
- Jahresmeldung
- Fälligkeit: 2021-09-15
- Letzte Einreichung: 2020-09-01
-
ASCENT GLOBAL SERVICES LIMITED Firmenbeschreibung
- ASCENT GLOBAL SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06899283. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 07.05.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "61900" registriert. Das Unternehmen hat 6 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/05/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 07.05.2012.Die Firma kann schriftlich über Glebe Farm erreicht werden.
Jetzt sichern ASCENT GLOBAL SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ascent Global Services Limited - Glebe Farm, Down Street, Dummer, Hampshire, Grossbritannien
- 2009-05-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ASCENT GLOBAL SERVICES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-11-05) - CS01
-
change-person-director-company-with-change-date (2020-09-28) - CH01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-07) - CS01
-
accounts-with-accounts-type-dormant (2019-12-17) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-dormant (2018-12-11) - AA
-
confirmation-statement-with-no-updates (2018-10-16) - CS01
-
mortgage-satisfy-charge-full (2018-09-04) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-24) - MR01
-
cessation-of-a-person-with-significant-control (2018-08-15) - PSC07
-
notification-of-a-person-with-significant-control (2018-08-15) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-17) - MR01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-06) - CS01
-
accounts-with-accounts-type-full (2017-10-23) - AA
keyboard_arrow_right 2016
-
auditors-resignation-company (2016-10-17) - AUD
-
confirmation-statement-with-updates (2016-10-05) - CS01
-
accounts-with-accounts-type-full (2016-09-21) - AA
-
resolution (2016-05-23) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-18) - MR01
-
mortgage-satisfy-charge-full (2016-05-12) - MR04
-
statement-of-companys-objects (2016-01-28) - CC04
-
resolution (2016-01-28) - RESOLUTIONS
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-11-15) - AA
-
change-account-reference-date-company-previous-shortened (2015-11-02) - AA01
-
move-registers-to-sail-company-with-new-address (2015-10-21) - AD03
-
change-sail-address-company-with-new-address (2015-10-21) - AD02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-20) - AR01
-
appoint-person-secretary-company-with-name-date (2015-07-07) - AP03
-
appoint-person-director-company-with-name-date (2015-07-07) - AP01
-
appoint-person-director-company-with-name-date (2015-07-06) - AP01
-
termination-director-company-with-name-termination-date (2015-07-06) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-06) - AD01
-
accounts-with-accounts-type-total-exemption-full (2015-02-21) - AA
-
change-person-director-company-with-change-date (2015-10-21) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-04) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-06) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-04) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-09) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-30) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-06) - AR01
-
change-person-director-company-with-change-date (2012-07-06) - CH01
-
accounts-with-accounts-type-dormant (2012-02-13) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-08) - AR01
-
accounts-with-accounts-type-dormant (2011-02-28) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-24) - AR01
-
change-person-director-company-with-change-date (2010-06-24) - CH01
keyboard_arrow_right 2009
-
incorporation-company (2009-05-07) - NEWINC