ASCENDANT MANUFACTURING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM TOP FLOOR FLAT 9 VALETTA ROAD LONDON W3 7TQ

View Document

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/01/1620 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW MCMEEKING

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM C/O BUSINESS RESEARCH GROUP CP HOUSE 97 - 107 UXBRIDGE ROAD EALING LONDON W5 5TL

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED REBECCA RANSOM

View Document

30/11/1530 November 2015 SECRETARY APPOINTED REBECCA RANSOM

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAMIE DENISON-PENDER

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD WILDEY

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/05/1515 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILEY / 01/01/2013

View Document

03/06/143 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM C P HOUSE 97-107 UXBRIDGE ROAD EALING LONDON W5 5TL

View Document

04/07/134 July 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

03/07/133 July 2013 SECRETARY APPOINTED ANDREW CHARLES GORDON MCMEEKING

View Document

03/07/133 July 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, SECRETARY DONALD WILEY

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED JAMIE ALEXANDER DENISON-PENDER

View Document

14/11/1214 November 2012 SECRETARY APPOINTED DONALD WILEY

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR LIAM NORCUP

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR GRINDCO DIRECTORS LIMITED

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED DONALD WILEY

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM C/O GRINDEYS LLP 24 GLEBE COURT STOKE ON TRENT STAFFORDSHIRE ST4 1ET

View Document

09/11/129 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/129 November 2012 COMPANY NAME CHANGED ASCENDANT GROWTH SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/11/12

View Document

15/10/1215 October 2012 COMPANY NAME CHANGED GRINDCO 590 LIMITED CERTIFICATE ISSUED ON 15/10/12

View Document

15/10/1215 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1211 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company