ANSIBLE MOTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Confirmation statement made on 2025-06-21 with updates |
10/04/2510 April 2025 | Termination of appointment of Kia Cammaerts as a director on 2025-04-10 |
10/04/2510 April 2025 | Appointment of Mrs Sarah Louise Matthews-Demers as a director on 2025-04-10 |
20/03/2520 March 2025 | Audit exemption subsidiary accounts made up to 2024-08-31 |
20/03/2520 March 2025 | |
20/03/2520 March 2025 | |
20/03/2520 March 2025 | |
17/03/2517 March 2025 | Satisfaction of charge 069440810003 in full |
12/03/2512 March 2025 | Registration of charge 069440810004, created on 2025-03-06 |
03/03/253 March 2025 | Second filing of Confirmation Statement dated 2023-06-25 |
21/06/2421 June 2024 | Director's details changed for Dr James Mathew Routh on 2024-06-20 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
10/05/2410 May 2024 | Full accounts made up to 2023-08-31 |
22/04/2422 April 2024 | Second filing of Confirmation Statement dated 2023-06-25 |
12/07/2312 July 2023 | Current accounting period shortened from 2023-09-20 to 2023-08-31 |
12/07/2312 July 2023 | Appointment of Dr James Mathew Routh as a director on 2023-07-11 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-25 with no updates |
19/06/2319 June 2023 | Total exemption full accounts made up to 2022-09-20 |
27/04/2327 April 2023 | Termination of appointment of Stephen Mark Brown as a director on 2023-04-25 |
25/01/2325 January 2023 | Registration of charge 069440810003, created on 2023-01-23 |
19/01/2319 January 2023 | Statement of company's objects |
09/01/239 January 2023 | Resolutions |
09/01/239 January 2023 | Resolutions |
07/01/237 January 2023 | Change of share class name or designation |
08/12/228 December 2022 | Appointment of Mr David John Forbes as a secretary on 2022-12-02 |
06/12/226 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-20 |
22/09/2222 September 2022 | Notification of Ab Dynamics Plc as a person with significant control on 2022-09-20 |
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 |
22/09/2222 September 2022 | Cessation of Kia Cammaerts as a person with significant control on 2022-09-20 |
21/09/2221 September 2022 | Appointment of Mr Daniel Richard Thomas Clark as a director on 2022-09-20 |
21/09/2221 September 2022 | Appointment of Mr Stephen Mark Brown as a director on 2022-09-20 |
20/09/2220 September 2022 | Annual accounts for year ending 20 Sep 2022 |
02/02/222 February 2022 | Amended total exemption full accounts made up to 2021-03-31 |
01/02/221 February 2022 | Amended total exemption full accounts made up to 2020-03-31 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/07/187 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/11/172 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIA KIA CAMMAERTS |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
26/06/1726 June 2017 | 25/06/17 Statement of Capital gbp 1111.11 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/06/1626 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
02/02/162 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 069440810001 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/06/1526 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/09/132 September 2013 | REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 43 OVERSTONE ROAD LONDON W6 0AD |
26/06/1326 June 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/06/1230 June 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/06/1127 June 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
22/09/1022 September 2010 | 06/09/10 STATEMENT OF CAPITAL GBP 1111.11 |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIA CAMMAERTS / 25/06/2010 |
25/06/1025 June 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
20/08/0920 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KIA CAMMAERTS / 25/06/2009 |
13/07/0913 July 2009 | CURRSHO FROM 30/06/2010 TO 31/03/2010 |
08/07/098 July 2009 | DIRECTOR APPOINTED KIA CAMMAERTS |
06/07/096 July 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
06/07/096 July 2009 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
25/06/0925 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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