ANSLOW ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Appointment of Mrs Eniko Nelli Thompstone as a director on 2024-04-18

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

15/03/2415 March 2024 Cessation of Eniko Nelli Thompstone as a person with significant control on 2023-09-11

View Document

15/03/2415 March 2024 Cessation of Jonathan Geoffrey Thompstone as a person with significant control on 2023-09-11

View Document

15/03/2415 March 2024 Notification of Anslow Holdings Limited as a person with significant control on 2023-09-11

View Document

15/03/2415 March 2024 Secretary's details changed for Mrs Julia Thompstone on 2024-03-03

View Document

15/03/2415 March 2024 Director's details changed for Mr Jonathan Geoffrey Thompstone on 2024-03-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Change of details for Mrs Eniko Nelli Thompstone as a person with significant control on 2023-02-01

View Document

08/03/238 March 2023 Change of details for Mr Jonathan Geoffrey Thompstone as a person with significant control on 2023-02-01

View Document

07/03/237 March 2023 Director's details changed for Mr Jonathan Geoffrey Thompstone on 2023-02-01

View Document

07/03/237 March 2023 Director's details changed for Mr Jonathan Geoffrey Thompstone on 2023-03-07

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

07/03/237 March 2023 Change of details for Mr Jonathan Geoffrey Thompstone as a person with significant control on 2023-02-01

View Document

07/03/237 March 2023 Change of details for Mrs Eniko Nelli Thompstone as a person with significant control on 2023-02-01

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

03/12/203 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 3 ANSLOW PARK MAIN ROAD BURTON ON TRENT STAFFS DE13 9QE

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

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

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

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

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GEOFFREY THOMPSTONE / 17/03/2017

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/04/161 April 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

01/02/161 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/09/1519 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GEOFFREY THOMPSTONE / 19/09/2015

View Document

02/02/152 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/01/1422 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

08/01/138 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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