Advanced company searchLink opens in new window

ASCENDIS ACCOUNTANTS, BUSINESS & TAX ADVISORS LTD

Company number 05291822

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with updates
09 May 2017 AD01 Registered office address changed from Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 9 May 2017
11 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
24 Nov 2016 MR01 Registration of charge 052918220002, created on 23 November 2016
22 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 06/07/2023
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
31 Jan 2016 TM01 Termination of appointment of Elliot James Smith as a director on 20 November 2015
10 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
18 Aug 2015 MR04 Satisfaction of charge 1 in full
27 Mar 2015 AP01 Appointment of Mr Paul Thomas Mellon as a director on 25 March 2015
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
09 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
22 Sep 2014 AP01 Appointment of Mr Elliot James Smith as a director on 30 April 2014
22 Sep 2014 AP01 Appointment of Mr Jason Paul Kings as a director on 30 April 2014
10 Mar 2014 CERTNM Company name changed ascendis finance LIMITED\certificate issued on 10/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
  • NM01 ‐ Change of name by resolution
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
13 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
14 Feb 2013 CH01 Director's details changed for Richard John Fleming on 14 February 2013
14 Feb 2013 CH03 Secretary's details changed for Mrs Laura Fleming on 14 February 2013
10 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
17 Dec 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
28 May 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 35,000
14 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
13 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
13 Dec 2011 CH01 Director's details changed for Richard John Fleming on 19 November 2010