ASCENDION ENGINEERING SOLUTIONS EUROPE LIMITED

Register to unlock more data on OkredoRegister

ASCENDION ENGINEERING SOLUTIONS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09285802

Incorporation date

29/10/2014

Size

Full

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2014)
dot icon22/04/2026
Termination of appointment of Mirang Pravinchandra Shah as a director on 2026-04-15
dot icon22/04/2026
Termination of appointment of Kushal Devendra Kothari as a director on 2026-04-15
dot icon13/04/2026
Appointment of Amit Kumar Agarwal as a director on 2026-04-13
dot icon13/04/2026
Appointment of Dharmendra Dwarkadas Gurbani as a director on 2026-04-13
dot icon13/04/2026
Appointment of Radhakrishnan Rajagopalan as a director on 2026-04-13
dot icon04/02/2026
Statement of capital following an allotment of shares on 2026-01-23
dot icon09/01/2026
Full accounts made up to 2025-03-31
dot icon28/08/2025
Confirmation statement made on 2025-08-22 with updates
dot icon06/06/2025
Termination of appointment of Deepak Burman as a director on 2025-06-01
dot icon16/05/2025
Statement of capital following an allotment of shares on 2025-05-12
dot icon07/01/2025
Full accounts made up to 2024-03-31
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-23
dot icon05/11/2024
Certificate of change of name
dot icon30/08/2024
Statement of capital following an allotment of shares on 2024-08-27
dot icon23/08/2024
Confirmation statement made on 2024-08-22 with updates
dot icon06/08/2024
Appointment of Kushal Devendra Kothari as a director on 2024-08-05
dot icon26/03/2024
Statement of capital following an allotment of shares on 2024-03-15
dot icon11/01/2024
Appointment of Mirang Pravinchandra Shah as a director on 2023-12-27
dot icon11/01/2024
Termination of appointment of Hetal Hasmukhlal Shah as a director on 2023-12-27
dot icon17/10/2023
Full accounts made up to 2023-03-31
dot icon06/09/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon12/05/2023
Appointment of Mr Deepak Burman as a director on 2023-05-01
dot icon15/03/2023
Termination of appointment of Kapil Suresh Sharma as a director on 2023-03-14
dot icon06/10/2022
Accounts for a small company made up to 2022-03-31
dot icon25/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon26/05/2022
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 2022-05-26
dot icon30/09/2021
Accounts for a small company made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon03/06/2021
Auditor's resignation
dot icon01/06/2021
Auditor's resignation
dot icon09/12/2020
Director's details changed for Kapil Suresh Sharma on 2020-12-09
dot icon09/12/2020
Director's details changed for Mr Hetal Hasmukhlal Shah on 2020-12-09
dot icon25/11/2020
Accounts for a small company made up to 2020-03-31
dot icon27/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon13/01/2020
Appointment of Mr Hetal Hasmukhlal Shah as a director on 2019-12-05
dot icon10/01/2020
Termination of appointment of Sunny Manojbhai Shah as a director on 2019-12-05
dot icon17/09/2019
Accounts for a small company made up to 2019-03-31
dot icon23/08/2019
Confirmation statement made on 2019-08-22 with updates
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with updates
dot icon10/10/2018
Accounts for a small company made up to 2018-03-31
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-08-21
dot icon08/11/2017
Change of details for Hiten Patel as a person with significant control on 2017-11-07
dot icon08/11/2017
Confirmation statement made on 2017-10-29 with updates
dot icon03/11/2017
Accounts for a small company made up to 2017-03-31
dot icon15/12/2016
Confirmation statement made on 2016-10-29 with updates
dot icon20/07/2016
Accounts for a small company made up to 2016-03-31
dot icon29/10/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon28/10/2015
Director's details changed for Sunny Manojbhai Shah on 2015-02-01
dot icon29/10/2014
Current accounting period extended from 2015-10-31 to 2016-03-31
dot icon29/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burman, Deepak
Director
01/05/2023 - 01/06/2025
20
Sharma, Kapil Suresh
Director
29/10/2014 - 14/03/2023
-
Shah, Hetal Hasmukhlal
Director
05/12/2019 - 27/12/2023
1
Shah, Mirang Pravinchandra
Director
27/12/2023 - 15/04/2026
2
Kothari, Kushal Devendra
Director
05/08/2024 - 15/04/2026
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASCENDION ENGINEERING SOLUTIONS EUROPE LIMITED

ASCENDION ENGINEERING SOLUTIONS EUROPE LIMITED is an(a) Active company incorporated on 29/10/2014 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASCENDION ENGINEERING SOLUTIONS EUROPE LIMITED?

toggle

ASCENDION ENGINEERING SOLUTIONS EUROPE LIMITED is currently Active. It was registered on 29/10/2014 .

Where is ASCENDION ENGINEERING SOLUTIONS EUROPE LIMITED located?

toggle

ASCENDION ENGINEERING SOLUTIONS EUROPE LIMITED is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does ASCENDION ENGINEERING SOLUTIONS EUROPE LIMITED do?

toggle

ASCENDION ENGINEERING SOLUTIONS EUROPE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ASCENDION ENGINEERING SOLUTIONS EUROPE LIMITED?

toggle

The latest filing was on 22/04/2026: Termination of appointment of Mirang Pravinchandra Shah as a director on 2026-04-15.