Advanced company searchLink opens in new window

ASCENDIS BUSINESS RECOVERY LIMITED

Company number 09198949

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2022 DS01 Application to strike the company off the register
06 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
05 Sep 2022 PSC05 Change of details for Ascendis Group Limited as a person with significant control on 5 September 2022
31 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
19 Oct 2020 CS01 Confirmation statement made on 8 September 2020 with updates
15 Oct 2020 CERTNM Company name changed ascendis contractor solutions LIMITED\certificate issued on 15/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
15 Oct 2020 CH01 Director's details changed for Mr Richard John Fleming on 1 October 2020
25 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
13 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
19 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
21 Mar 2019 PSC07 Cessation of Paul Thomas Mellon as a person with significant control on 20 March 2019
21 Mar 2019 TM01 Termination of appointment of Paul Thomas Mellon as a director on 20 March 2019
20 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
24 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
22 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
09 May 2017 AD01 Registered office address changed from C/O Ascendis 2nd 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
12 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
15 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
05 Feb 2016 TM01 Termination of appointment of Elliot James Smith as a director on 31 October 2015
02 Feb 2016 AA01 Current accounting period extended from 31 October 2015 to 30 April 2016
02 Feb 2016 AA Accounts for a dormant company made up to 31 October 2014