Company NameAscribe Limited
Company StatusDissolved
Company Number02394847
CategoryPrivate Limited Company
Incorporation Date14 June 1989(34 years, 11 months ago)
Dissolution Date10 April 2024 (4 weeks ago)
Previous NameASC Computer Software Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Peter John Southby
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(24 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 10 April 2024)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressPkf Gm, 3rd Floor One Park Row
Leeds
LS1 5HN
Secretary NameMrs Christine Benson
StatusClosed
Appointed20 October 2017(28 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 10 April 2024)
RoleCompany Director
Correspondence AddressPkf Gm, 3rd Floor One Park Row
Leeds
LS1 5HN
Director NamePaul Stewart
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2022(33 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 10 April 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPkf Gm, 3rd Floor One Park Row
Leeds
LS1 5HN
Director NameMr Anthony Stephen Critchlow
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(3 years after company formation)
Appointment Duration22 years, 3 months (resigned 03 October 2014)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
Grange Road Bromley Cross
Bolton
BL7 9AX
Director NameChristopher Kenneth Jones
Date of BirthJune 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed14 June 1992(3 years after company formation)
Appointment Duration16 years, 7 months (resigned 20 January 2009)
RoleMedical Computer Software Cons
Correspondence Address43 Moorland Drive Rise
Haslingden
Rossendale
Lancashire
BB4 6UA
Secretary NameChristopher Kenneth Jones
NationalityEnglish
StatusResigned
Appointed14 June 1992(3 years after company formation)
Appointment Duration3 months, 1 week (resigned 24 September 1992)
RoleCompany Director
Correspondence Address12 Cherry Tree Avenue
Lymm
Cheshire
WA13 0NS
Director NameMr Arthur Richard Bradshaw
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(8 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 June 2004)
RoleCompany Director
Correspondence Address4 The Spinney
Horrobin Lane Turton
Bolton
Lancashire
BL7 0JA
Director NameAntony Myles Ruscoe
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(8 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Sycamore Close
Endmoor
Kendal
Cumbria
LA8 0NY
Secretary NameAntony Myles Ruscoe
NationalityBritish
StatusResigned
Appointed15 August 1997(8 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Sycamore Close
Endmoor
Kendal
Cumbria
LA8 0NY
Director NameMark William Kelly
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 September 2003)
RoleFinance Director
Correspondence Address129 Regent Road
Bolton
Lancashire
BL6 4DX
Director NameJane Williams
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 20 October 2003)
RoleOperations Director
Correspondence Address163 Smithy Lane
Scarisbrick
Lancashire
L40 8HJ
Director NamePaul Thomas Johnson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2004)
RoleCompany Director
Correspondence Address51 Glebe Lane
Gnosall
Staffordshire
ST20 0HG
Director NameMr David Michael Hughes
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(13 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 17 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLea House
Patshull Road, Albrighton
Wolverhampton
WV7 3BH
Director NameStephen John Garrington
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(14 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 June 2004)
RoleCommercial Director
Correspondence Address15 Chesterton Close
Hunt End
Redditch
Worcestershire
B97 5XS
Director NameRaymond Stenton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(14 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 December 2004)
RoleInvestment Manager
Correspondence Address2 Old Hall Lane
Worsley
Manchester
M28 2FG
Director NameMr Jeremy Stephen William Lee
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(15 years after company formation)
Appointment Duration6 years (resigned 12 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hodge Fold
Broadbottom
Cheshire
SK14 6BL
Secretary NameMr Jeremy Stephen William Lee
NationalityBritish
StatusResigned
Appointed22 June 2004(15 years after company formation)
Appointment Duration7 years, 7 months (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hodge Fold
Broadbottom
Cheshire
SK14 6BL
Director NameMr Marcus Irving Mellor
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(21 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Secretary NameMrs Mandy Joanne Mottram
StatusResigned
Appointed14 February 2012(22 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2014)
RoleCompany Director
Correspondence Address18 Constable Drive
Marple Bridge
Stockport
Cheshire
SK6 5BG
Director NameMr Nicholas Adam Townend
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(23 years, 3 months after company formation)
Appointment Duration1 year (resigned 11 October 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAscribe House Branker Street
Westhoughton
Bolton
Lancashire
BL5 3JD
Director NameMr Christopher John Dickson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Director NameMr Richard Leonard James Salter
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(24 years, 3 months after company formation)
Appointment Duration2 years (resigned 14 October 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Director NameMr Christopher Michael Kennedy Spencer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(24 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Director NameMiss Christina Tamblyn
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(24 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Secretary NameMs Caroline Louise Farbridge
StatusResigned
Appointed01 December 2014(25 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 September 2016)
RoleCompany Director
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Director NameMr Duane Stephen Lawrence
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish,American
StatusResigned
Appointed23 February 2015(25 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Secretary NameMr Simon Nicholas Waite
StatusResigned
Appointed02 September 2016(27 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2017)
RoleCompany Director
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Director NameMr Andrew John Thorburn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(27 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Director NameMr Ian Taylor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(28 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Director NameMs Suzanne Marie Foster
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(30 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA

Contact

Websitewww.ascribe.com/Pages/default.aspx
Telephone08700850300
Telephone regionUnknown

Location

Registered AddressPkf Gm, 3rd Floor
One Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

292.9m at £0.01Ascribe Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,888,257
Gross Profit£24,187,549
Net Worth-£20,762,029
Current Liabilities£47,597,428

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 March 2009Delivered on: 1 April 2009
Satisfied on: 31 October 2013
Persons entitled: Eci Ventures Nominees Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
26 March 2009Delivered on: 1 April 2009
Satisfied on: 31 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
26 March 2009Delivered on: 1 April 2009
Satisfied on: 31 October 2013
Persons entitled: Yorkshire Bank (A Trading Name of Clydesdale Bank PLC)

Classification: A specific security deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities, the rights, all proceeds of any securities or rights and all documents of the title relating to any securities or rights see image for full details.
Fully Satisfied
26 March 2009Delivered on: 1 April 2009
Satisfied on: 31 October 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: A deed of mortgage of marketable securities
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the issued capital of asc computer software pty. LTD (abn 75 075 121 028) held by the mortgagor, which as at the date of the deed consists of 1,000 fully paid ordinary shares of $1.00 each see image for full details.
Fully Satisfied
14 March 2006Delivered on: 17 March 2006
Satisfied on: 7 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 June 1997Delivered on: 19 June 1997
Satisfied on: 7 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

8 October 2020Full accounts made up to 31 December 2019 (28 pages)
19 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
10 January 2020Termination of appointment of Ian Taylor as a director on 31 December 2019 (1 page)
9 December 2019Change of details for Ascribe Holdings Limited as a person with significant control on 30 November 2019 (2 pages)
3 December 2019Register(s) moved to registered inspection location 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA (1 page)
2 December 2019Register(s) moved to registered inspection location 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA (1 page)
2 December 2019Register inspection address has been changed to 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA (1 page)
2 December 2019Registered office address changed from Rawdon House Green Lane Yeadon Leeds LS19 7BY to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA on 2 December 2019 (1 page)
2 December 2019Register inspection address has been changed from 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England to 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA (1 page)
4 September 2019Appointment of Ms Suzanne Marie Foster as a director on 30 August 2019 (2 pages)
28 June 2019Full accounts made up to 31 December 2018 (29 pages)
19 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (26 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
24 October 2017Termination of appointment of Simon Nicholas Waite as a secretary on 20 October 2017 (1 page)
24 October 2017Termination of appointment of Simon Nicholas Waite as a secretary on 20 October 2017 (1 page)
24 October 2017Appointment of Mrs Christine Benson as a secretary on 20 October 2017 (2 pages)
24 October 2017Appointment of Mrs Christine Benson as a secretary on 20 October 2017 (2 pages)
1 September 2017Appointment of Mr Ian Taylor as a director on 25 July 2017 (2 pages)
1 September 2017Appointment of Mr Ian Taylor as a director on 25 July 2017 (2 pages)
21 July 2017Full accounts made up to 31 December 2016 (27 pages)
21 July 2017Full accounts made up to 31 December 2016 (27 pages)
12 July 2017Termination of appointment of Duane Stephen Lawrence as a director on 7 July 2017 (1 page)
12 July 2017Termination of appointment of Duane Stephen Lawrence as a director on 7 July 2017 (1 page)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 May 2017Appointment of Mr Andrew John Thorburn as a director on 1 May 2017 (2 pages)
16 May 2017Appointment of Mr Andrew John Thorburn as a director on 1 May 2017 (2 pages)
5 May 2017Termination of appointment of Christopher Michael Kennedy Spencer as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of Christopher Michael Kennedy Spencer as a director on 30 April 2017 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (28 pages)
13 October 2016Full accounts made up to 31 December 2015 (28 pages)
8 September 2016Appointment of Mr Simon Nicholas Waite as a secretary on 2 September 2016 (2 pages)
8 September 2016Termination of appointment of Caroline Louise Farbridge as a secretary on 2 September 2016 (1 page)
8 September 2016Appointment of Mr Simon Nicholas Waite as a secretary on 2 September 2016 (2 pages)
8 September 2016Termination of appointment of Caroline Louise Farbridge as a secretary on 2 September 2016 (1 page)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,928,861.76
(4 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,928,861.76
(4 pages)
15 October 2015Termination of appointment of Richard Leonard James Salter as a director on 14 October 2015 (1 page)
15 October 2015Termination of appointment of Richard Leonard James Salter as a director on 14 October 2015 (1 page)
15 October 2015Termination of appointment of Christina Tamblyn as a director on 14 October 2015 (1 page)
15 October 2015Termination of appointment of Christina Tamblyn as a director on 14 October 2015 (1 page)
22 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,928,861.76
(5 pages)
22 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,928,861.76
(5 pages)
30 June 2015Termination of appointment of Marcus Irving Mellor as a director on 19 May 2015 (1 page)
30 June 2015Termination of appointment of Marcus Irving Mellor as a director on 19 May 2015 (1 page)
21 May 2015Full accounts made up to 31 December 2014 (22 pages)
21 May 2015Full accounts made up to 31 December 2014 (22 pages)
9 March 2015Appointment of Mr Duane Stephen Lawrence as a director on 23 February 2015 (2 pages)
9 March 2015Appointment of Mr Duane Stephen Lawrence as a director on 23 February 2015 (2 pages)
8 March 2015Termination of appointment of Christopher John Dickson as a director on 23 February 2015 (1 page)
8 March 2015Termination of appointment of Christopher John Dickson as a director on 23 February 2015 (1 page)
7 January 2015Registered office address changed from Ascribe House Branker Street Westhoughton Bolton Lancashire BL5 3JD to Rawdon House Green Lane Yeadon Leeds LS19 7BY on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Ascribe House Branker Street Westhoughton Bolton Lancashire BL5 3JD to Rawdon House Green Lane Yeadon Leeds LS19 7BY on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Ascribe House Branker Street Westhoughton Bolton Lancashire BL5 3JD to Rawdon House Green Lane Yeadon Leeds LS19 7BY on 7 January 2015 (1 page)
16 December 2014Termination of appointment of Mandy Joanne Mottram as a secretary on 1 December 2014 (1 page)
16 December 2014Appointment of Ms Caroline Louise Farbridge as a secretary on 1 December 2014 (2 pages)
16 December 2014Appointment of Ms Caroline Louise Farbridge as a secretary on 1 December 2014 (2 pages)
16 December 2014Termination of appointment of Mandy Joanne Mottram as a secretary on 1 December 2014 (1 page)
16 December 2014Appointment of Ms Caroline Louise Farbridge as a secretary on 1 December 2014 (2 pages)
16 December 2014Termination of appointment of Mandy Joanne Mottram as a secretary on 1 December 2014 (1 page)
11 November 2014Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 (1 page)
11 November 2014Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 (1 page)
11 November 2014Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 (1 page)
11 November 2014Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 (1 page)
11 November 2014Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 (1 page)
11 November 2014Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 (1 page)
23 June 2014Full accounts made up to 31 December 2013 (22 pages)
23 June 2014Full accounts made up to 31 December 2013 (22 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2,928,861.76
(7 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2,928,861.76
(7 pages)
27 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
27 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
24 January 2014Appointment of Ms Christina Tamblyn as a director (2 pages)
24 January 2014Termination of appointment of Nicholas Townend as a director (1 page)
24 January 2014Appointment of Ms Christina Tamblyn as a director (2 pages)
24 January 2014Termination of appointment of Nicholas Townend as a director (1 page)
31 October 2013Satisfaction of charge 3 in full (4 pages)
31 October 2013Satisfaction of charge 6 in full (4 pages)
31 October 2013Satisfaction of charge 5 in full (4 pages)
31 October 2013Satisfaction of charge 5 in full (4 pages)
31 October 2013Satisfaction of charge 3 in full (4 pages)
31 October 2013Satisfaction of charge 4 in full (4 pages)
31 October 2013Satisfaction of charge 4 in full (4 pages)
31 October 2013Satisfaction of charge 6 in full (4 pages)
24 October 2013Section 519 (1 page)
24 October 2013Auditor's resignation (1 page)
24 October 2013Auditor's resignation (1 page)
24 October 2013Section 519 (1 page)
3 October 2013Appointment of Mr Peter John Southby as a director (2 pages)
3 October 2013Appointment of Mr Christopher Michael Kennedy Spencer as a director (2 pages)
3 October 2013Appointment of Mr Christopher Michael Kennedy Spencer as a director (2 pages)
3 October 2013Appointment of Mr Peter John Southby as a director (2 pages)
1 October 2013Appointment of Mr Richard Leonard James Salter as a director (2 pages)
1 October 2013Appointment of Mr Richard Leonard James Salter as a director (2 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
29 April 2013Appointment of Dr Christopher John Dickson as a director (2 pages)
29 April 2013Appointment of Dr Christopher John Dickson as a director (2 pages)
4 April 2013Full accounts made up to 1 July 2012 (21 pages)
4 April 2013Full accounts made up to 1 July 2012 (21 pages)
4 April 2013Full accounts made up to 1 July 2012 (21 pages)
15 October 2012Appointment of Mr Nicholas Adam Townend as a director (2 pages)
15 October 2012Appointment of Mr Nicholas Adam Townend as a director (2 pages)
27 July 2012Termination of appointment of Jeremy Lee as a director (1 page)
27 July 2012Termination of appointment of Jeremy Lee as a director (1 page)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
20 February 2012Appointment of Mrs Mandy Joanne Mottram as a secretary (2 pages)
20 February 2012Appointment of Mrs Mandy Joanne Mottram as a secretary (2 pages)
20 February 2012Termination of appointment of Jeremy Lee as a secretary (1 page)
20 February 2012Termination of appointment of Jeremy Lee as a secretary (1 page)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 November 2011Full accounts made up to 3 July 2011 (18 pages)
15 November 2011Full accounts made up to 3 July 2011 (18 pages)
15 November 2011Full accounts made up to 3 July 2011 (18 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
4 April 2011Full accounts made up to 30 June 2010 (18 pages)
4 April 2011Full accounts made up to 30 June 2010 (18 pages)
17 January 2011Appointment of Mr Marcus Irving Mellor as a director (2 pages)
17 January 2011Appointment of Mr Marcus Irving Mellor as a director (2 pages)
22 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
18 February 2010Full accounts made up to 30 June 2009 (16 pages)
18 February 2010ML28 filed on 24/12/09. accounts for company 6724472 were ientered on this company in error (1 page)
18 February 2010Full accounts made up to 30 June 2009 (16 pages)
18 February 2010ML28 filed on 24/12/09. accounts for company 6724472 were ientered on this company in error (1 page)
18 June 2009Return made up to 14/06/09; full list of members (3 pages)
18 June 2009Appointment terminated director christopher jones (1 page)
18 June 2009Appointment terminated director christopher jones (1 page)
18 June 2009Return made up to 14/06/09; full list of members (3 pages)
8 April 2009Memorandum and Articles of Association (4 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Accession/intra loan agreement/director personal interest 26/03/2009
(11 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Accession/intra loan agreement/director personal interest 26/03/2009
(11 pages)
8 April 2009Memorandum and Articles of Association (4 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 February 2009Company name changed asc computer software LIMITED\certificate issued on 20/02/09 (2 pages)
20 February 2009Company name changed asc computer software LIMITED\certificate issued on 20/02/09 (2 pages)
13 November 2008Full accounts made up to 30 June 2008 (19 pages)
13 November 2008Full accounts made up to 30 June 2008 (19 pages)
11 July 2008Return made up to 14/06/08; full list of members (4 pages)
11 July 2008Return made up to 14/06/08; full list of members (4 pages)
1 May 2008Full accounts made up to 30 June 2007 (17 pages)
1 May 2008Full accounts made up to 30 June 2007 (17 pages)
1 August 2007Return made up to 14/06/07; full list of members (2 pages)
1 August 2007Return made up to 14/06/07; full list of members (2 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
2 June 2007Auditor's resignation (1 page)
2 June 2007Auditor's resignation (1 page)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
16 August 2006Return made up to 14/06/06; full list of members (2 pages)
16 August 2006Return made up to 14/06/06; full list of members (2 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
26 October 2005Full accounts made up to 30 June 2005 (18 pages)
26 October 2005Full accounts made up to 30 June 2005 (18 pages)
30 July 2005Return made up to 14/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/07/05
(8 pages)
30 July 2005Return made up to 14/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/07/05
(8 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
10 November 2004Full accounts made up to 30 June 2004 (20 pages)
10 November 2004Full accounts made up to 30 June 2004 (20 pages)
16 July 2004Return made up to 14/06/04; full list of members (18 pages)
16 July 2004Return made up to 14/06/04; full list of members (18 pages)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Secretary resigned;director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Secretary resigned;director resigned (1 page)
8 July 2004Director resigned (1 page)
30 April 2004Full accounts made up to 30 June 2003 (20 pages)
30 April 2004Full accounts made up to 30 June 2003 (20 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
16 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
16 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
2 March 2004New director appointed (3 pages)
2 March 2004New director appointed (3 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 July 2003Return made up to 14/06/03; full list of members (17 pages)
29 July 2003Return made up to 14/06/03; full list of members (17 pages)
18 July 2003Ad 01/04/03--------- £ si [email protected]=1250 £ ic 2923861/2925111 (2 pages)
18 July 2003Ad 18/11/02--------- £ si [email protected]=100 £ ic 2923761/2923861 (2 pages)
18 July 2003Ad 14/04/03--------- £ si [email protected]=1250 £ ic 2925111/2926361 (2 pages)
18 July 2003Ad 18/11/02--------- £ si [email protected]=100 £ ic 2923761/2923861 (2 pages)
18 July 2003Ad 01/04/03--------- £ si [email protected]=1250 £ ic 2923861/2925111 (2 pages)
18 July 2003Ad 14/04/03--------- £ si [email protected]=1250 £ ic 2925111/2926361 (2 pages)
22 January 2003Full accounts made up to 30 June 2002 (19 pages)
22 January 2003Full accounts made up to 30 June 2001 (16 pages)
22 January 2003Full accounts made up to 30 June 2001 (16 pages)
22 January 2003Full accounts made up to 30 June 2002 (19 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
30 July 2002Return made up to 14/06/02; full list of members (16 pages)
30 July 2002Return made up to 14/06/02; full list of members (16 pages)
11 February 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 February 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 February 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2002£ nc 1750000/4150000 22/01/02 (1 page)
8 February 2002Ad 22/01/02--------- £ si 2150000@1=2150000 £ si [email protected]=93564 £ ic 724252/2967816 (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Ad 22/01/02--------- £ si 2150000@1=2150000 £ si [email protected]=93564 £ ic 724252/2967816 (2 pages)
8 February 2002£ nc 1750000/4150000 22/01/02 (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2002Ad 20/12/01--------- £ si [email protected]=500 £ ic 723752/724252 (2 pages)
26 January 2002Ad 20/12/01--------- £ si [email protected]=500 £ ic 723752/724252 (2 pages)
26 January 2002Ad 30/06/01--------- £ si 44500@1=44500 £ ic 679252/723752 (2 pages)
26 January 2002Ad 30/06/01--------- £ si 44500@1=44500 £ ic 679252/723752 (2 pages)
24 December 2001Ad 16/10/01-31/10/01 £ si [email protected]=8250 £ ic 671002/679252 (3 pages)
24 December 2001Ad 16/10/01-31/10/01 £ si [email protected]=8250 £ ic 671002/679252 (3 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
5 November 2001£ nc 1000000/1750000 28/09/01 (1 page)
5 November 2001£ nc 1000000/1750000 28/09/01 (1 page)
5 November 2001Ad 28/09/01--------- £ si [email protected]=15000 £ si 150000@1=150000 £ ic 506002/671002 (2 pages)
5 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 November 2001Ad 28/09/01--------- £ si [email protected]=15000 £ si 150000@1=150000 £ ic 506002/671002 (2 pages)
30 July 2001Return made up to 14/06/01; full list of members (11 pages)
30 July 2001Ad 06/04/01-14/06/01 £ si [email protected]=1000 £ ic 505002/506002 (2 pages)
30 July 2001Return made up to 14/06/01; full list of members (11 pages)
30 July 2001Ad 06/04/01-14/06/01 £ si [email protected]=1000 £ ic 505002/506002 (2 pages)
13 July 2001S-div 28/03/01 (1 page)
13 July 2001S-div 28/03/01 (1 page)
13 July 2001Ad 29/09/00--------- £ si 6@1=6 £ ic 504996/505002 (2 pages)
13 July 2001Nc inc already adjusted 28/03/01 (1 page)
13 July 2001Ad 29/09/00--------- £ si 6@1=6 £ ic 504996/505002 (2 pages)
13 July 2001Nc inc already adjusted 28/03/01 (1 page)
13 July 2001Ad 05/04/01--------- £ si [email protected]=5000 £ ic 499996/504996 (3 pages)
13 July 2001Ad 05/04/01--------- £ si [email protected]=5000 £ ic 499996/504996 (3 pages)
13 July 2001Particulars of contract relating to shares (4 pages)
13 July 2001Particulars of contract relating to shares (4 pages)
31 May 2001£ nc 2000/1000000 28/03/01 (1 page)
31 May 2001£ nc 2000/1000000 28/03/01 (1 page)
31 May 2001Ad 28/03/01--------- £ si [email protected]=498775 £ ic 1221/499996 (4 pages)
31 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
31 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
31 May 2001Ad 28/03/01--------- £ si [email protected]=498775 £ ic 1221/499996 (4 pages)
30 April 2001Full accounts made up to 30 June 2000 (14 pages)
30 April 2001Full accounts made up to 30 June 2000 (14 pages)
11 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 May 2000Full accounts made up to 30 June 1999 (15 pages)
3 May 2000Full accounts made up to 30 June 1999 (15 pages)
29 June 1999Return made up to 14/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 June 1999Return made up to 14/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 April 1999Ad 06/04/99--------- £ si 81@1=81 £ ic 1000/1081 (2 pages)
26 April 1999Ad 06/04/99--------- £ si 81@1=81 £ ic 1000/1081 (2 pages)
8 April 1999Full accounts made up to 30 June 1998 (15 pages)
8 April 1999Full accounts made up to 30 June 1998 (15 pages)
23 March 1999Nc inc already adjusted 16/03/99 (1 page)
23 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 March 1999Nc inc already adjusted 16/03/99 (1 page)
23 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 1999Secretary's particulars changed (1 page)
12 January 1999Secretary's particulars changed (1 page)
22 December 1998Registered office changed on 22/12/98 from: 141 ringley road west radcliffe manchester M26 1DW (1 page)
22 December 1998Registered office changed on 22/12/98 from: 141 ringley road west radcliffe manchester M26 1DW (1 page)
29 October 1998Auditor's resignation (1 page)
29 October 1998Auditor's resignation (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
4 July 1998Ad 14/08/97--------- £ si 150@1 (2 pages)
4 July 1998Ad 12/08/97--------- £ si 848@1 (2 pages)
4 July 1998Return made up to 14/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/07/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 1998Ad 14/08/97--------- £ si 150@1 (2 pages)
4 July 1998Ad 12/08/97--------- £ si 848@1 (2 pages)
4 July 1998New secretary appointed;new director appointed (2 pages)
4 July 1998Return made up to 14/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/07/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 1998New secretary appointed;new director appointed (2 pages)
17 March 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
17 March 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 July 1997Return made up to 14/06/97; no change of members (4 pages)
15 July 1997Return made up to 14/06/97; no change of members (4 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
3 September 1996Return made up to 14/06/96; no change of members (4 pages)
3 September 1996Return made up to 14/06/96; no change of members (4 pages)
14 August 1996Full accounts made up to 31 March 1996 (12 pages)
14 August 1996Full accounts made up to 31 March 1996 (12 pages)
27 December 1995Full accounts made up to 31 March 1995 (11 pages)
27 December 1995Full accounts made up to 31 March 1995 (11 pages)
21 June 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1995Full accounts made up to 31 March 1994 (12 pages)
9 January 1995Full accounts made up to 31 March 1994 (12 pages)
20 December 1993Full accounts made up to 31 March 1993 (11 pages)
20 December 1993Full accounts made up to 31 March 1993 (11 pages)
21 June 1993Return made up to 14/06/93; no change of members (4 pages)
21 June 1993Return made up to 14/06/93; no change of members (4 pages)
21 June 1993Return made up to 14/06/93; no change of members (4 pages)
25 November 1992Full accounts made up to 31 March 1992 (10 pages)
25 November 1992Full accounts made up to 31 March 1992 (10 pages)
21 July 1992Return made up to 14/06/92; full list of members (7 pages)
21 July 1992Return made up to 14/06/92; full list of members (7 pages)
21 July 1992Return made up to 14/06/92; full list of members (7 pages)
30 June 1992Full accounts made up to 31 March 1991 (10 pages)
30 June 1992Full accounts made up to 31 March 1991 (10 pages)
7 May 1991Full accounts made up to 31 March 1990 (9 pages)
7 May 1991Full accounts made up to 31 March 1990 (9 pages)
14 June 1989Incorporation (15 pages)
14 June 1989Incorporation (15 pages)