ANSLOW ENTERPRISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-03 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
22/04/2422 April 2024 | Appointment of Mrs Eniko Nelli Thompstone as a director on 2024-04-18 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-03 with updates |
15/03/2415 March 2024 | Cessation of Eniko Nelli Thompstone as a person with significant control on 2023-09-11 |
15/03/2415 March 2024 | Cessation of Jonathan Geoffrey Thompstone as a person with significant control on 2023-09-11 |
15/03/2415 March 2024 | Notification of Anslow Holdings Limited as a person with significant control on 2023-09-11 |
15/03/2415 March 2024 | Secretary's details changed for Mrs Julia Thompstone on 2024-03-03 |
15/03/2415 March 2024 | Director's details changed for Mr Jonathan Geoffrey Thompstone on 2024-03-03 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
08/03/238 March 2023 | Change of details for Mrs Eniko Nelli Thompstone as a person with significant control on 2023-02-01 |
08/03/238 March 2023 | Change of details for Mr Jonathan Geoffrey Thompstone as a person with significant control on 2023-02-01 |
07/03/237 March 2023 | Director's details changed for Mr Jonathan Geoffrey Thompstone on 2023-02-01 |
07/03/237 March 2023 | Director's details changed for Mr Jonathan Geoffrey Thompstone on 2023-03-07 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-03 with updates |
07/03/237 March 2023 | Change of details for Mr Jonathan Geoffrey Thompstone as a person with significant control on 2023-02-01 |
07/03/237 March 2023 | Change of details for Mrs Eniko Nelli Thompstone as a person with significant control on 2023-02-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-03 with updates |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-08 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/12/203 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/03/1922 March 2019 | REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 3 ANSLOW PARK MAIN ROAD BURTON ON TRENT STAFFS DE13 9QE |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/03/1717 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GEOFFREY THOMPSTONE / 17/03/2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/04/161 April 2016 | PREVSHO FROM 31/01/2016 TO 31/12/2015 |
01/02/161 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/09/1519 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GEOFFREY THOMPSTONE / 19/09/2015 |
02/02/152 February 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
22/01/1422 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
08/01/138 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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