About

Registered Number: 04667267
Date of Incorporation: 17/02/2003 (21 years and 2 months ago)
Company Status: Administration
Registered Address: 109 Swan Street, Sileby, Leicestershire, LE12 7NN

 

Based in Leicestershire, Ascendant Technologies Ltd was registered on 17 February 2003, it's status is listed as "Administration". We don't currently know the number of employees at the company. The companies director is listed as Heath, Simon Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATH, Simon Christopher 30 July 2003 30 May 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 September 2019
AM01 - N/A 24 September 2019
AA - Annual Accounts 23 May 2019
MR04 - N/A 15 March 2019
CS01 - N/A 24 January 2019
AAMD - Amended Accounts 21 December 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 23 January 2017
SH01 - Return of Allotment of shares 20 January 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 08 December 2015
MR01 - N/A 12 May 2015
MR01 - N/A 08 May 2015
AAMD - Amended Accounts 19 April 2015
MR01 - N/A 17 April 2015
AR01 - Annual Return 16 December 2014
AR01 - Annual Return 30 September 2014
CH03 - Change of particulars for secretary 30 September 2014
CH01 - Change of particulars for director 30 September 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 27 September 2013
AD01 - Change of registered office address 04 June 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 27 September 2011
SH01 - Return of Allotment of shares 27 September 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 01 March 2011
TM01 - Termination of appointment of director 31 January 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 01 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 20 January 2009
169 - Return by a company purchasing its own shares 10 July 2008
RESOLUTIONS - N/A 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 27 December 2007
395 - Particulars of a mortgage or charge 25 August 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 27 September 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 22 December 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 06 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
363s - Annual Return 24 February 2004
288a - Notice of appointment of directors or secretaries 13 August 2003
RESOLUTIONS - N/A 14 June 2003
353 - Register of members 14 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2003
123 - Notice of increase in nominal capital 14 June 2003
225 - Change of Accounting Reference Date 17 May 2003
395 - Particulars of a mortgage or charge 16 April 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2015 Outstanding

N/A

A registered charge 08 May 2015 Outstanding

N/A

A registered charge 17 April 2015 Outstanding

N/A

Debenture 23 August 2007 Fully Satisfied

N/A

Debenture deed 14 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.