ANSCA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

26/01/2526 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

28/01/2428 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

23/01/2223 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/03/2122 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

26/01/2026 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/08/1930 August 2019 SECRETARY APPOINTED MRS CAROLINE ELISABETH JAMES

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, SECRETARY ROSEMARY O'ROURKE

View Document

30/08/1930 August 2019 CESSATION OF TREVOR WILLIAM JOHN DAWSON AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

19/09/1819 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 18 RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7BP

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ELISABETH DAWSON

View Document

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR DAWSON

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE CLEMSON / 24/02/2017

View Document

24/02/1724 February 2017 15/02/17 STATEMENT OF CAPITAL GBP 200

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELISABETH JAMES / 24/02/2017

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD JAMES / 24/02/2017

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE CLEMSON / 24/02/2017

View Document

15/02/1715 February 2017 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY O'ROUKE / 15/02/2017

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/03/1614 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/03/1421 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/03/1313 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/03/1215 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/03/1116 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CLEMSON

View Document

06/04/106 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED

View Document

15/04/0015 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/04/9924 April 1999 RETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9615 May 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/9528 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9511 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

06/09/956 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/957 April 1995 RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

30/11/9430 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

15/04/9315 April 1993 RETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/04/9210 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

10/04/9210 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9210 April 1992 RETURN MADE UP TO 16/04/92; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 REGISTERED OFFICE CHANGED ON 23/07/91 FROM: BRAESIDE OLD BACK LANE WISWELL WHALLEY BLACKBURN BB6 9BJ

View Document

07/05/917 May 1991 RETURN MADE UP TO 22/03/91; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

10/07/9010 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

10/07/9010 July 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

13/07/8913 July 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 REGISTERED OFFICE CHANGED ON 19/05/89 FROM: 10 BURNLEY ROAD ACCRINGTON LANCS BB5 1AF

View Document

20/03/8920 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/886 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

06/09/886 September 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

17/05/8617 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

17/05/8617 May 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

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