ANSADA LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-12 with updates

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Registered office address changed from C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ United Kingdom to C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ on 2024-04-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM C/O SHERLOCK & CO LTD 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW UNITED KINGDOM

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 DISS40 (DISS40(SOAD))

View Document

20/06/1620 June 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/05/1331 May 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

15/09/1115 September 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 147 ST JAMES STREET BURNLEY LANCASHIRE BB11 1PD

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MURRAY / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 SECRETARY APPOINTED MS DONNA BEATTIE

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY KAREN RATCLIFFE

View Document

04/06/084 June 2008 DIRECTOR APPOINTED STUART MURRAY

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR MARK RATCLIFFE

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 S366A DISP HOLDING AGM 12/03/03

View Document

12/03/0312 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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