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