ANSA TRAFFIC AND CONSTRUCTION LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

14/01/2514 January 2025 Liquidators' statement of receipts and payments to 2024-11-22

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Appointment of a voluntary liquidator

View Document

28/11/2328 November 2023 Registered office address changed from Trent House 85 Welham Road Retford Notts DN22 6TW England to 7 Jetstream Drive Auckley Doncaster DN9 3QS on 2023-11-28

View Document

28/11/2328 November 2023 Statement of affairs

View Document

28/11/2328 November 2023 Resolutions

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/05/2323 May 2023 Previous accounting period shortened from 2022-08-28 to 2022-08-27

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

08/07/208 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/19

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

26/05/1726 May 2017 PREVSHO FROM 30/08/2016 TO 29/08/2016

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR IAN JOHN BRADLEY

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 30 ST. GILES CLOSE RETFORD NOTTINGHAMSHIRE DN22 7XA

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 30 August 2014

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR IAN BRADLEY

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MRS SANDRA BRADLEY

View Document

30/08/1430 August 2014 Annual accounts for year ending 30 Aug 2014

View Accounts

07/08/147 August 2014 SAIL ADDRESS CHANGED FROM: UNIT 2 BAWTRY BUSINESS PARK STATION ROAD BAWTRY SOUTH YORKSHIRE DN10 6QD ENGLAND

View Document

07/08/147 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 August 2013

View Document

12/09/1312 September 2013 SAIL ADDRESS CREATED

View Document

12/09/1312 September 2013 SECRETARY'S CHANGE OF PARTICULARS / SANDRA BRADLEY / 17/07/2013

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN BRADLEY / 17/07/2013

View Document

12/09/1312 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts for year ending 30 Aug 2013

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM RYTONWAYS STATION ROAD RANSKILL RETFORD NOTTINGHAMSHIRE DN22 8LE

View Document

29/05/1329 May 2013 PREVSHO FROM 31/08/2012 TO 30/08/2012

View Document

22/02/1322 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/08/128 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

06/08/126 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/08/1114 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/10/104 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN BRADLEY / 05/08/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 15 RAVENSHILL CLOSE RANSKILL RETFORD NOTTS DN22 8LY

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 COMPANY NAME CHANGED ANSA SURVEYS LIMITED CERTIFICATE ISSUED ON 21/11/05

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

05/08/055 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 SECRETARY RESIGNED

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