ANSACODE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Director's details changed for Mrs Amanda Jane Dodd on 2023-08-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

10/01/2210 January 2022 Director's details changed for Mr Nicholas John Goulden on 2021-12-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN GOULDEN / 30/06/2019

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, SECRETARY JOHN GOULDEN

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GOULDEN

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 DIRECTOR APPOINTED MR NICHOLAS JOHN GOULDEN

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MRS AMANDA JANE DODD

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR MAXIMILLIAN PETER GOULDEN

View Document

28/08/1828 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED ROGER DEREK WOOLLEY

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOULDEN

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GOULDEN

View Document

05/01/165 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 COMPANY BUSINESS 19/09/2014

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 3 - 4 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE SO51 8JJ ENGLAND

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM WESTBURY HOUSE 14 BELLEVUE ROAD SOUTHAMPTON HAMPSHIRE SO15 2AY

View Document

18/12/1218 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/12/0924 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/12/0824 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/02/9515 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9515 February 1995 ALTER MEM AND ARTS 13/12/94

View Document

07/02/957 February 1995 S369(4) SHT NOTICE MEET 22/12/94

View Document

12/01/9512 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

11/11/9411 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 REGISTERED OFFICE CHANGED ON 04/10/94 FROM: 48 VESPASIAN ROAD BITTERNE MANOR SOUTHAMPTON SO2 4AX

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/07/947 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9411 February 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/02/9411 February 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/01/947 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/03/9219 March 1992 RETURN MADE UP TO 06/03/92; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

07/12/907 December 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/03/909 March 1990 REGISTERED OFFICE CHANGED ON 09/03/90 FROM: UNIT 12 ROMSEY INDUSTRIAL ESTATE GREATBRIDGE ROAD ROMSEY HANTS SO5 OHR

View Document

06/03/906 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/04/894 April 1989 RETURN MADE UP TO 06/03/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

29/02/8829 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

29/02/8829 February 1988 RETURN MADE UP TO 24/02/88; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 RETURN MADE UP TO 25/02/87; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

25/07/8625 July 1986 RETURN MADE UP TO 16/07/86; FULL LIST OF MEMBERS

View Document

05/07/865 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

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