ANCILE SOLUTIONS LTD.

Company Documents

DateDescription
28/11/2428 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

24/10/2424 October 2024 Accounts for a small company made up to 2023-12-31

View Document

04/03/244 March 2024 Director's details changed for Eric Grosgogeat on 2024-03-04

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2022-12-31

View Document

02/01/242 January 2024 Termination of appointment of Scott Palmer as a secretary on 2023-11-01

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-22 with no updates

View Document

01/12/231 December 2023 Director's details changed for Mr. Mathew Thomas Ulrich on 2022-08-16

View Document

01/12/231 December 2023 Termination of appointment of Scott Palmer as a director on 2023-10-31

View Document

02/12/222 December 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-12-02

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

05/10/225 October 2022 Appointment of Mr. Mathew Thomas Ulrich as a director on 2022-08-16

View Document

21/02/2221 February 2022 Accounts for a small company made up to 2020-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-11-22 with no updates

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/09/192 September 2019 APPOINTMENTS OF DIRECTORS 14/08/2019

View Document

23/08/1923 August 2019 SECRETARY APPOINTED MR SCOTT PALMER

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MONTELONE

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR SCOTT PALMER

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MRS ROBERT EDWARDS

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

23/02/1923 February 2019 DISS40 (DISS40(SOAD))

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

09/12/179 December 2017 DIRECTOR APPOINTED ERIC GROSGOGEUT

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCIS LONERGAN

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

19/08/1619 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

24/11/1524 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

06/10/156 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

25/11/1425 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/11/1329 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

05/08/135 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/11/1229 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN MONTELONE / 28/11/2012

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOSEPH LONERGAN / 28/11/2012

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, SECRETARY CLARK HOWES BUSINESS SERVICES LIMITED

View Document

14/08/1214 August 2012 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB

View Document

21/12/1121 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

09/06/119 June 2011 TERMINATE SEC APPOINTMENT

View Document

18/04/1118 April 2011 CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED

View Document

18/04/1118 April 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB

View Document

22/11/1022 November 2010 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