(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thursday 1st June 2023 director's details were changed
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ascendis business services LTDcertificate issued on 24/06/23
filed on: 24th, June 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Thursday 1st June 2023.
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
(TM02) Termination of appointment as a secretary on Friday 31st December 2021
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 12th November 2021 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 15th, August 2020
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 19th, January 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Tuesday 3rd July 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 3rd July 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st March 2018.
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY. Change occurred on Tuesday 9th May 2017. Company's previous address: Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE.
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Friday 20th November 2015
filed on: 31st, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th November 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 10th December 2015
capital
|
|
(AP01) New director appointment on Wednesday 25th March 2015.
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th November 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 30th April 2014.
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 30th April 2014.
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ascendis finance LIMITEDcertificate issued on 10/03/14
filed on: 10th, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 10th March 2014
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th November 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 13th December 2013
capital
|
|
(CH01) On Thursday 14th February 2013 director's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 14th February 2013 secretary's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 19th November 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) 35000.00 GBP is the capital in company's statement on Tuesday 31st January 2012
filed on: 28th, May 2012
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th November 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 19th November 2010 director's details were changed
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 17th November 2010 director's details were changed
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 17th November 2010 secretary's details were changed
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th November 2010
filed on: 29th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 23rd, September 2010
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th November 2009
filed on: 19th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 2nd October 2009 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/03/2009 from adamson house towers business park didsbury manchester M20 2YY
filed on: 6th, March 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 27th, February 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Tuesday 25th November 2008 - Annual return with full member list
filed on: 25th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2007
filed on: 4th, March 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Wednesday 2nd January 2008 - Annual return with full member list
filed on: 2nd, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Wednesday 2nd January 2008 - Annual return with full member list
filed on: 2nd, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Wednesday 13th December 2006 - Annual return with full member list
filed on: 13th, December 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Wednesday 13th December 2006 - Annual return with full member list
filed on: 13th, December 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th April 2006
filed on: 25th, September 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th April 2006
filed on: 25th, September 2006
| accounts
|
Free Download
(5 pages)
|
(288a) On Wednesday 24th May 2006 New secretary appointed
filed on: 24th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 24th May 2006 New secretary appointed
filed on: 24th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 29th December 2005 Secretary resigned;director resigned
filed on: 29th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 29th December 2005 Secretary resigned;director resigned
filed on: 29th, December 2005
| officers
|
Free Download
(1 page)
|
(363s) Period up to Thursday 22nd December 2005 - Annual return with full member list
filed on: 22nd, December 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to Thursday 22nd December 2005 - Annual return with full member list
filed on: 22nd, December 2005
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 30/11/05 to 30/04/06
filed on: 9th, August 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/05 to 30/04/06
filed on: 9th, August 2005
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 27/04/05 from: 7 arley avenue west didsbury manchester M20 2LQ
filed on: 27th, April 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/04/05 from: 7 arley avenue west didsbury manchester M20 2LQ
filed on: 27th, April 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, November 2004
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 19th, November 2004
| incorporation
|
Free Download
(17 pages)
|