Advanced company searchLink opens in new window

ASCENDANT MANUFACTURING SOLUTIONS LIMITED

Company number 08066713

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)
30 Nov 2015 AP01 Appointment of Rebecca Ransom as a director on 20 November 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Sep 2014 CH01 Director's details changed for Donald Wiley on 1 January 2013
03 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
12 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jul 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
04 Jul 2013 AD01 Registered office address changed from C P House 97-107 Uxbridge Road Ealing London W5 5TL on 4 July 2013
03 Jul 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 December 2012
03 Jul 2013 AP03 Appointment of Andrew Charles Gordon Mcmeeking as a secretary
03 Jul 2013 TM02 Termination of appointment of Donald Wiley as a secretary
14 Nov 2012 AD01 Registered office address changed from C/O Grindeys Llp 24 Glebe Court Stoke on Trent Staffordshire ST4 1ET on 14 November 2012
14 Nov 2012 AP03 Appointment of Donald Wiley as a secretary
14 Nov 2012 AP01 Appointment of Donald Wiley as a director
14 Nov 2012 AP01 Appointment of Jamie Alexander Denison-Pender as a director
14 Nov 2012 TM01 Termination of appointment of Grindco Directors Limited as a director
14 Nov 2012 TM01 Termination of appointment of Liam Norcup as a director
09 Nov 2012 CERTNM Company name changed ascendant growth solutions LIMITED\certificate issued on 09/11/12
  • RES15 ‐ Change company name resolution on 2012-11-02
09 Nov 2012 CONNOT Change of name notice
15 Oct 2012 CERTNM Company name changed grindco 590 LIMITED\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
15 Oct 2012 CONNOT Change of name notice
11 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)