Background WavePink WaveYellow Wave

ASCENT LEGAL SERVICES LIMITED (05016599)

ASCENT LEGAL SERVICES LIMITED (05016599) is an active UK company. incorporated on 15 January 2004. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors and 1 other business activities. ASCENT LEGAL SERVICES LIMITED has been registered for 22 years. Current directors include KAUR NIJJAR, Gurminder, IMCO DIRECTOR LIMITED.

Company Number
05016599
Status
active
Type
ltd
Incorporated
15 January 2004
Age
22 years
Address
Riverside East, Sheffield, S3 8DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
KAUR NIJJAR, Gurminder, IMCO DIRECTOR LIMITED
SIC Codes
69102, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCENT LEGAL SERVICES LIMITED

ASCENT LEGAL SERVICES LIMITED is an active company incorporated on 15 January 2004 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors and 1 other business activity. ASCENT LEGAL SERVICES LIMITED was registered 22 years ago.(SIC: 69102, 82990)

Status

active

Active since 22 years ago

Company No

05016599

LTD Company

Age

22 Years

Incorporated 15 January 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

IMCO (52004) LIMITED
From: 15 January 2004To: 7 July 2004
Contact
Address

Riverside East 2 Millsands Sheffield, S3 8DT,

Timeline

10 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Mar 11
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Mar 23
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

IMCO SECRETARY LIMITED

Active
2 Millsands, SheffieldS3 8DT
Corporate secretary
Appointed 15 Jan 2004

KAUR NIJJAR, Gurminder

Active
Riverside East, SheffieldS3 8DT
Born December 1980
Director
Appointed 06 Sept 2024

IMCO DIRECTOR LIMITED

Active
2 Millsands, SheffieldS3 8DT
Corporate director
Appointed 15 Jan 2004

CUERDEN, Simon Paul

Resigned
Wellington Place, LeedsLS1 4BZ
Born October 1965
Director
Appointed 04 Mar 2011
Resigned 30 Jun 2015

CUNNINGHAM, Kevin Gerard

Resigned
Riverside East, SheffieldS3 8DT
Born January 1956
Director
Appointed 30 Jun 2015
Resigned 31 Aug 2017

GARTH, Emma Jayne

Resigned
Riverside East, SheffieldS3 8DT
Born February 1976
Director
Appointed 30 Jun 2015
Resigned 10 Mar 2023

MACMILLAN, Bruce Islay

Resigned
Riverside East, SheffieldS3 8DT
Born November 1971
Director
Appointed 23 Apr 2018
Resigned 06 Sept 2024
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Dormant
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Dormant
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Corporate Director Company With Change Date
17 January 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
17 January 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Dormant
10 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Dormant
13 November 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2008
AAAnnual Accounts
Legacy
18 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 March 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 2005
AAAnnual Accounts
Legacy
26 August 2005
287Change of Registered Office
Legacy
21 February 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 January 2004
NEWINCIncorporation