ANSIBLE MOTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-21 with updates

View Document

10/04/2510 April 2025 Termination of appointment of Kia Cammaerts as a director on 2025-04-10

View Document

10/04/2510 April 2025 Appointment of Mrs Sarah Louise Matthews-Demers as a director on 2025-04-10

View Document

20/03/2520 March 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

20/03/2520 March 2025

View Document

20/03/2520 March 2025

View Document

20/03/2520 March 2025

View Document

17/03/2517 March 2025 Satisfaction of charge 069440810003 in full

View Document

12/03/2512 March 2025 Registration of charge 069440810004, created on 2025-03-06

View Document

03/03/253 March 2025 Second filing of Confirmation Statement dated 2023-06-25

View Document

21/06/2421 June 2024 Director's details changed for Dr James Mathew Routh on 2024-06-20

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

10/05/2410 May 2024 Full accounts made up to 2023-08-31

View Document

22/04/2422 April 2024 Second filing of Confirmation Statement dated 2023-06-25

View Document

12/07/2312 July 2023 Current accounting period shortened from 2023-09-20 to 2023-08-31

View Document

12/07/2312 July 2023 Appointment of Dr James Mathew Routh as a director on 2023-07-11

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-20

View Document

27/04/2327 April 2023 Termination of appointment of Stephen Mark Brown as a director on 2023-04-25

View Document

25/01/2325 January 2023 Registration of charge 069440810003, created on 2023-01-23

View Document

19/01/2319 January 2023 Statement of company's objects

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023 Resolutions

View Document

07/01/237 January 2023 Change of share class name or designation

View Document

08/12/228 December 2022 Appointment of Mr David John Forbes as a secretary on 2022-12-02

View Document

06/12/226 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-20

View Document

22/09/2222 September 2022 Notification of Ab Dynamics Plc as a person with significant control on 2022-09-20

View Document

22/09/2222 September 2022 Registered office address changed from C/O Michael Leong and Company 43 Overstone Road London W6 0AD to Middleton Drive Middleton Drive Bradford-on-Avon Wiltshire BA15 1GB on 2022-09-22

View Document

22/09/2222 September 2022 Cessation of Kia Cammaerts as a person with significant control on 2022-09-20

View Document

21/09/2221 September 2022 Appointment of Mr Daniel Richard Thomas Clark as a director on 2022-09-20

View Document

21/09/2221 September 2022 Appointment of Mr Stephen Mark Brown as a director on 2022-09-20

View Document

20/09/2220 September 2022 Annual accounts for year ending 20 Sep 2022

View Accounts

02/02/222 February 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

01/02/221 February 2022 Amended total exemption full accounts made up to 2020-03-31

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

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

View Accounts

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIA KIA CAMMAERTS

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 25/06/17 Statement of Capital gbp 1111.11

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/06/1626 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069440810001

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 43 OVERSTONE ROAD LONDON W6 0AD

View Document

26/06/1326 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

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

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/06/1230 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

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

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 06/09/10 STATEMENT OF CAPITAL GBP 1111.11

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KIA CAMMAERTS / 25/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIA CAMMAERTS / 25/06/2009

View Document

13/07/0913 July 2009 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

08/07/098 July 2009 DIRECTOR APPOINTED KIA CAMMAERTS

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

25/06/0925 June 2009 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