ESCENDENCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Director's details changed for Gillian Susan Burgess on 2025-02-26

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

16/10/2416 October 2024 Satisfaction of charge 1 in full

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-29

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-29

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

27/01/2327 January 2023 Registered office address changed from 21 Castle Hill Lancaster LA1 1YN to Birkrigg 26 Scotforth Road Lancaster LA1 4SB on 2023-01-27

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-29

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-29

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

27/11/2027 November 2020 29/12/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

19/09/1919 September 2019 29/12/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

20/12/1820 December 2018 29/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

21/12/1721 December 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

23/02/1723 February 2017 SAIL ADDRESS CREATED

View Document

05/01/175 January 2017 29/03/16 STATEMENT OF CAPITAL GBP 278750

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050533620002

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR HILTON MCALLISTER

View Document

18/03/1618 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 30/12/14 STATEMENT OF CAPITAL GBP 276250

View Document

23/03/1523 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 30/09/13 STATEMENT OF CAPITAL GBP 259312

View Document

20/11/1320 November 2013 31/03/13 STATEMENT OF CAPITAL GBP 239953

View Document

20/11/1320 November 2013 31/12/12 STATEMENT OF CAPITAL GBP 234883

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/04/1310 April 2013 PREVEXT FROM 28/08/2012 TO 31/12/2012

View Document

22/03/1322 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 28/08/12 STATEMENT OF CAPITAL GBP 227971.00

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN DICK

View Document

01/10/121 October 2012 28/02/12 STATEMENT OF CAPITAL GBP 218755

View Document

01/10/121 October 2012 28/08/11 STATEMENT OF CAPITAL GBP 200331

View Document

01/10/121 October 2012 DELETE CLAUSE 5 OF ARTS 28/08/2011

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 28 August 2011

View Document

19/03/1219 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

15/03/1115 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 28 August 2010

View Document

23/09/1023 September 2010 27/08/10 STATEMENT OF CAPITAL GBP 186506.00

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 28 August 2009

View Document

29/03/1029 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 28 August 2008

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED ALAN DICK

View Document

25/03/0925 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/03/0925 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR ALAN DICK

View Document

01/12/081 December 2008 DIRECTOR APPOINTED ALAN DICK

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM INFOLAB 21 LANCASTER UNIVERSITY LANCASTER LA1 4WA

View Document

06/10/086 October 2008 NC INC ALREADY ADJUSTED 08/08/08

View Document

06/10/086 October 2008 GBP NC 100000/200000 08/08/2008

View Document

06/10/086 October 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/10/086 October 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 28 August 2007

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBINSON / 01/02/2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED HILTON EZEKIEL MCALLISTER

View Document

30/03/0730 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/06

View Document

14/09/0614 September 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 28/08/06

View Document

29/06/0629 June 2006 NC INC ALREADY ADJUSTED 07/04/06

View Document

29/06/0629 June 2006 £ NC 100/100000 07/04

View Document

29/06/0629 June 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/03/0622 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: WATERHOUSE, HAVERBREAKS ROAD LANCASTER LANCS LA1 5BJ

View Document

30/03/0530 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information