ANSINI LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Accounts for a small company made up to 2024-02-29

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

19/04/2419 April 2024 Memorandum and Articles of Association

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

17/04/2417 April 2024 Registration of charge 031207590005, created on 2024-04-16

View Document

16/04/2416 April 2024 Appointment of Mr Kevin Gerald Mcguigan as a director on 2024-04-12

View Document

16/04/2416 April 2024 Termination of appointment of Andrew Toothill as a secretary on 2024-04-12

View Document

16/04/2416 April 2024 Termination of appointment of James Bruce Allman as a director on 2024-04-12

View Document

16/04/2416 April 2024 Director's details changed for Mr Kevin Gerald Mcguigan on 2024-04-12

View Document

16/04/2416 April 2024 Appointment of Mr Matthew Oliver Lee as a director on 2024-04-12

View Document

16/04/2416 April 2024 Appointment of Mr Thomas James Billings as a director on 2024-04-12

View Document

15/04/2415 April 2024 Registration of charge 031207590004, created on 2024-04-12

View Document

11/04/2411 April 2024 Notification of Asg Holdco Limited as a person with significant control on 2024-04-05

View Document

11/04/2411 April 2024 Cessation of Merlin Derby Limited as a person with significant control on 2024-04-05

View Document

11/04/2411 April 2024 Cessation of Voramar Limited as a person with significant control on 2024-04-05

View Document

11/04/2411 April 2024 Notification of Merlin Derby Limited as a person with significant control on 2024-04-05

View Document

13/03/2413 March 2024 Notification of Voramar Limited as a person with significant control on 2024-02-29

View Document

13/03/2413 March 2024 Cessation of Peter Neville Allman as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/01/2425 January 2024 Satisfaction of charge 2 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 1 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 031207590003 in full

View Document

30/11/2330 November 2023 Accounts for a small company made up to 2023-02-28

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

01/12/221 December 2022 Accounts for a small company made up to 2022-02-28

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

01/12/211 December 2021 Accounts for a small company made up to 2021-02-28

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

15/12/1415 December 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

05/12/135 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JAMES ALLMAN / 12/09/2013

View Document

05/11/135 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

16/12/1116 December 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

21/11/1121 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

24/11/1024 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

09/11/109 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

26/11/0926 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JAMES ALLMAN / 01/10/2009

View Document

08/10/098 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

21/11/0821 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

13/11/0713 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 28/02/07

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 RE PUR BY A STOREY 320 22/02/06

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: G OFFICE CHANGED 01/03/06 MILL 3 PLEASLEY VALE BUSINESS PARK OUTGANG LANE PLEASLEY VALE MANSFIELD NOTTINGHAMSHIRE NG19 8RL

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 COMPANY NAME CHANGED CHESTERFIELD VACFORM LIMITED CERTIFICATE ISSUED ON 12/02/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/02/0223 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/016 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: G OFFICE CHANGED 08/10/01 UNIT 7B PLEASLEY VALE BUSINESS PARK OUTGANG LANE PLEASLEY VALE MANSFIELD NOTTS NG19 8RL

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

23/04/9723 April 1997 EXEMPTION FROM APPOINTING AUDITORS 31/12/95

View Document

10/02/9710 February 1997 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

05/07/965 July 1996 REGISTERED OFFICE CHANGED ON 05/07/96 FROM: G OFFICE CHANGED 05/07/96 INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

05/07/965 July 1996 NEW SECRETARY APPOINTED

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 SECRETARY RESIGNED

View Document

01/11/951 November 1995 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