Stocksfield
Northumberland
NE43 7PY
Website | www.ascendhair.net |
---|---|
Email address | [email protected] |
Telephone | 01661 833554 |
Telephone region | Prudhoe |
Registered Address | 26 Meadowfield Road Stocksfield Northumberland NE43 7PY |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Broomley and Stocksfield |
Ward | Stocksfield and Broomhaugh |
Built Up Area | Stocksfield |
2 at £1 | Deborah Wade 100.00% Ordinary |
---|
Latest Accounts | 31 October 2020 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
13 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
11 September 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
23 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
19 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
5 December 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs deborah wade (2 pages) |
16 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
20 June 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
20 June 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
16 March 2017 | Registered office address changed from 2 Defender Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3PE England to 26 Meadowfield Road Stocksfield Northumberland NE43 7PY on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from 2 Defender Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3PE England to 26 Meadowfield Road Stocksfield Northumberland NE43 7PY on 16 March 2017 (1 page) |
22 February 2017 | Registered office address changed from 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ to 2 Defender Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3PE on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ to 2 Defender Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3PE on 22 February 2017 (1 page) |
6 February 2017 | Total exemption full accounts made up to 31 October 2015 (4 pages) |
6 February 2017 | Total exemption full accounts made up to 31 October 2015 (4 pages) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|