Ascilla Solutions Ltd

General information

Name:

Ascilla Solutions Limited

Office Address:

Eagle House 28 Billing Road NN1 5AJ Northampton

Number: 07300720

Incorporation date: 2010-06-30

Dissolution date: 2023-08-01

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07300720 14 years ago, Ascilla Solutions Ltd had been a private limited company until 2023-08-01 - the time it was dissolved. The business last known mailing address was Eagle House, 28 Billing Road Northampton.

For this specific limited company, a number of director's tasks had been done by Amanda B., Peter B., Grant B. and Kim B.. Out of these four executives, Amanda B. had carried on with the limited company for the longest period of time, having become a vital addition to directors' team on 2010-06-30.

Executives who controlled the firm include: Peter B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Grant B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Amanda B.

Role: Director

Appointed: 30 June 2010

Latest update: 15 April 2024

Peter B.

Role: Director

Appointed: 30 June 2010

Latest update: 15 April 2024

Grant B.

Role: Director

Appointed: 30 June 2010

Latest update: 15 April 2024

Kim B.

Role: Director

Appointed: 30 June 2010

Latest update: 15 April 2024

People with significant control

Peter B.
Notified on 25 August 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Grant B.
Notified on 25 August 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Peter B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares
Grant B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 July 2023
Confirmation statement last made up date 30 June 2022
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 28 February 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 16th, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
13
Company Age

Similar companies nearby

Closest companies