ASCISCO LIMITED

Register to unlock more data on OkredoRegister

ASCISCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04761851

Incorporation date

13/05/2003

Size

Dormant

Contacts

Registered address

Registered address

Spear House, 51 Victoria Street, Bristol BS1 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2003)
dot icon03/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon15/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon26/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/05/2024
Termination of appointment of Princess Nyasha Tondoro as a secretary on 2024-05-24
dot icon24/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon19/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/07/2023
Appointment of Mrs Princess Nyasha Tondoro as a secretary on 2023-07-01
dot icon12/07/2023
Appointment of Mr Dominic Ian O'connor Robinson as a director on 2023-07-01
dot icon23/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon12/05/2023
Termination of appointment of Sandra Cadwallader as a secretary on 2023-01-31
dot icon16/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon18/08/2022
Termination of appointment of Martin Sawyer as a director on 2022-05-30
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon13/05/2022
Appointment of Miss Sandra Cadwallader as a secretary on 2021-12-11
dot icon13/05/2022
Termination of appointment of Maura Catherine Poole as a secretary on 2021-12-10
dot icon25/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon19/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon15/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon24/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon15/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon07/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon22/05/2018
Registered office address changed from South Plaza Marlborough Street Bristol BS1 3NX to Spear House 51 Victoria Street Bristol BS1 6AD on 2018-05-22
dot icon15/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon21/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon27/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon31/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/12/2015
Termination of appointment of Linda May Campbell as a director on 2015-12-09
dot icon20/11/2015
Appointment of Mr Martin Sawyer as a director on 2015-10-29
dot icon15/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon13/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon07/11/2014
Appointment of Mrs Maura Catherine Poole as a secretary on 2014-10-16
dot icon05/11/2014
Termination of appointment of Robert Andrew Sexton as a secretary on 2014-10-15
dot icon05/11/2014
Termination of appointment of Anthony David Revill-Johnson as a director on 2014-09-30
dot icon05/11/2014
Termination of appointment of Robert Edward Sexton as a director on 2014-10-15
dot icon22/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon22/01/2014
Termination of appointment of James Twine as a director
dot icon19/08/2013
Full accounts made up to 2013-03-31
dot icon15/08/2013
Termination of appointment of Anna Bradley as a director
dot icon16/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon23/01/2013
Appointment of Ms Helen Mary Browning as a director
dot icon13/11/2012
Full accounts made up to 2012-03-31
dot icon03/08/2012
Appointment of Linda May Campbell as a director
dot icon30/07/2012
Termination of appointment of Barbara Saunders as a director
dot icon21/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon14/05/2012
Appointment of Mr James Lancelot Twine as a director
dot icon05/12/2011
Full accounts made up to 2011-03-31
dot icon03/11/2011
Appointment of Mr Anthony David Revill-Johnson as a director
dot icon03/11/2011
Termination of appointment of Geoffrey Truscott as a director
dot icon18/08/2011
Appointment of Mr James Lancelot Twine as a director
dot icon18/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon13/05/2011
Termination of appointment of Roderic Matthews as a director
dot icon04/02/2011
Appointment of Mr Robert Edward Sexton as a director
dot icon04/02/2011
Appointment of Mr Robert Andrew Sexton as a secretary
dot icon04/02/2011
Termination of appointment of Stephen Mcgrath as a director
dot icon04/02/2011
Termination of appointment of Stephen Mcgrath as a secretary
dot icon23/11/2010
Full accounts made up to 2010-03-31
dot icon10/09/2010
Appointment of Mr Stephen John Mcgrath as a director
dot icon10/09/2010
Appointment of Mr Stephen John Mcgrath as a secretary
dot icon10/09/2010
Termination of appointment of Roderic Matthews as a secretary
dot icon21/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon19/05/2010
Appointment of Anna Louise Bradley as a director
dot icon19/05/2010
Appointment of Barbara Mary Saunders as a director
dot icon17/05/2010
Appointment of Mr Geoffrey John Truscott as a director
dot icon17/05/2010
Appointment of Mr Craig Sams as a director
dot icon09/03/2010
Appointment of Mr Roderic John Matthews as a director
dot icon09/03/2010
Appointment of Mr Roderic John Matthews as a secretary
dot icon09/03/2010
Termination of appointment of David Peace as a director
dot icon09/03/2010
Termination of appointment of David Peace as a secretary
dot icon10/12/2009
Full accounts made up to 2009-03-31
dot icon23/10/2009
Director's details changed for Mr David Francis Clift Peace on 2009-10-23
dot icon23/10/2009
Secretary's details changed for Mr David Francis Clift Peace on 2009-10-23
dot icon04/08/2009
Secretary appointed mr david francis clift peace
dot icon16/07/2009
Appointment terminated secretary robert sexton
dot icon16/07/2009
Appointment terminated director robert sexton
dot icon21/05/2009
Return made up to 13/05/09; full list of members
dot icon07/11/2008
Full accounts made up to 2008-03-31
dot icon31/07/2008
Return made up to 13/05/08; full list of members
dot icon31/07/2008
Director and secretary's change of particulars / robert sexton / 31/07/2008
dot icon11/01/2008
Secretary resigned
dot icon11/01/2008
New secretary appointed;new director appointed
dot icon03/01/2008
Full accounts made up to 2007-03-31
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Secretary resigned
dot icon08/10/2007
New secretary appointed
dot icon20/06/2007
Return made up to 13/05/07; no change of members
dot icon18/01/2007
Full accounts made up to 2006-03-31
dot icon22/11/2006
Registered office changed on 22/11/06 from: bristol house 40-56 victoria street, bristol BS1 6BY
dot icon26/05/2006
Return made up to 13/05/06; full list of members
dot icon05/04/2006
Full accounts made up to 2005-03-31
dot icon05/04/2006
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon20/05/2005
Return made up to 13/05/05; full list of members
dot icon21/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon25/05/2004
Return made up to 13/05/04; full list of members
dot icon03/02/2004
Certificate of change of name
dot icon13/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Browning, Helen Mary
Director
10/12/2012 - Present
14
Cadwallader, Sandra
Secretary
11/12/2021 - 31/01/2023
-
Sams, Craig
Director
26/02/2010 - Present
-
Robinson, Dominic Ian O'connor
Director
01/07/2023 - Present
2
Tondoro, Princess Nyasha
Secretary
01/07/2023 - 24/05/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCISCO LIMITED

ASCISCO LIMITED is an(a) Active company incorporated on 13/05/2003 with the registered office located at Spear House, 51 Victoria Street, Bristol BS1 6AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASCISCO LIMITED?

toggle

ASCISCO LIMITED is currently Active. It was registered on 13/05/2003 .

Where is ASCISCO LIMITED located?

toggle

ASCISCO LIMITED is registered at Spear House, 51 Victoria Street, Bristol BS1 6AD.

What does ASCISCO LIMITED do?

toggle

ASCISCO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASCISCO LIMITED?

toggle

The latest filing was on 03/12/2025: Accounts for a dormant company made up to 2025-03-31.