ANS MIDCO 3 LIMITED

Company Documents

DateDescription
26/11/2426 November 2024

View Document

26/11/2426 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

28/10/2328 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

16/10/2316 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

30/06/2330 June 2023 Appointment of Mr Alex Peter Hodgson as a director on 2023-06-30

View Document

10/02/2310 February 2023 Appointment of Mr Roderick Peter Joseph Green as a director on 2023-02-09

View Document

09/02/239 February 2023 Termination of appointment of Andrew James Wigglesworth as a director on 2023-02-09

View Document

14/11/2214 November 2022 Termination of appointment of Catherine Laura Jane Greening as a director on 2022-11-14

View Document

02/11/222 November 2022 Change of details for Project Mountain Pikco 2 Limited as a person with significant control on 2022-05-10

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-28 with updates

View Document

21/10/2221 October 2022 Termination of appointment of Steven James Townsley as a director on 2022-09-08

View Document

19/10/2219 October 2022 Appointment of Miss Victoria Elizabeth Mccahill as a director on 2022-10-06

View Document

19/10/2219 October 2022 Appointment of Mr Richard Craig Thompson as a director on 2022-10-06

View Document

16/12/2116 December 2021 Notification of Project Mountain Pikco 2 Limited as a person with significant control on 2021-06-17

View Document

16/12/2116 December 2021 Cessation of Project 131 Midco 1 Limited as a person with significant control on 2021-06-17

View Document

09/11/219 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

09/11/219 November 2021

View Document

09/11/219 November 2021

View Document

09/11/219 November 2021

View Document

02/11/212 November 2021 Second filing of Confirmation Statement dated 2021-10-28

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

28/07/2128 July 2021 Appointment of Mr Andrew James Wigglesworth as a director on 2021-07-28

View Document

28/07/2128 July 2021 Termination of appointment of Irina Michaela Hemmers as a director on 2021-07-28

View Document

22/06/2122 June 2021 Registration of charge 116474600005, created on 2021-06-17

View Document

06/03/196 March 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116474600002

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MRS IRINA MICHAELA HEMMERS

View Document

04/01/194 January 2019 DIRECTOR APPOINTED GAIL SUZANNE JONES

View Document

04/01/194 January 2019 DIRECTOR APPOINTED LAWRENCE NIGEL JONES

View Document

04/01/194 January 2019 DIRECTOR APPOINTED CATHERINE LAURA JANE GREENING

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR CARL WORMALD

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116474600001

View Document

14/12/1814 December 2018 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT 131 MIDCO 1 LIMITED

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED DIRECTOR CARL EDMUND WORMALD

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

06/12/186 December 2018 COMPANY NAME CHANGED AGHOCO 1792 LIMITED CERTIFICATE ISSUED ON 06/12/18

View Document

29/10/1829 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/1829 October 2018 Incorporation

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