ANSELLS DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

04/03/244 March 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

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Registration of charge 089654080003, created on 2023-05-18

View Document

18/05/2318 May 2023 Registration of charge 089654080004, created on 2023-05-18

View Document

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

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

03/03/223 March 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

30/03/2030 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

06/06/196 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089654080002

View Document

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

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE ANSELL / 15/09/2018

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JOHN ANSELL / 15/09/2018

View Document

11/09/1811 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089654080002

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

15/01/1815 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1722 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

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

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL HERON

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/08/1616 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089654080001

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM GROUND FLOOT CABOT HOUSE COMPASS POINT BUSINESS PARK ST IVES CAMBRIDGESHIRE PE27 5JL

View Document

04/04/164 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR NEIL MURRAY HERON

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARK CUNNINGHAM

View Document

24/11/1524 November 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR MARK JAMES CUNNINGHAM

View Document

13/05/1413 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089654080001

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 1 PITFIELD CLOSE FENSTANTON HUNTINGDON CAMBRDIGESHIRE PE28 9FE ENGLAND

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM GROUND FLOOR, CABOT HOUSE COMPASS POINT BUSINESS PAR ST IVES CAMBRDGESHRE PE27 5JL ENGLAND

View Document

28/03/1428 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information