ANSOM MOORE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Confirmation statement made on 2025-05-20 with updates |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 26/06/2426 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 06/07/216 July 2021 | Total exemption full accounts made up to 2020-05-31 |
| 27/06/2127 June 2021 | Confirmation statement made on 2021-05-20 with updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/05/2027 May 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 28/02/2028 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
| 29/03/1829 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 28/03/1828 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 06/03/186 March 2018 | APPOINTMENT TERMINATED, DIRECTOR GARETH GRIFFITHS |
| 06/03/186 March 2018 | APPOINTMENT TERMINATED, SECRETARY GARETH GRIFFITHS |
| 06/03/186 March 2018 | REGISTERED OFFICE CHANGED ON 06/03/2018 FROM STATION HOUSE CONNAUGHT ROAD BROOKWOOD WOKING SURREY GU24 0ER |
| 06/03/186 March 2018 | APPOINTMENT TERMINATED, DIRECTOR VICTOR WOOD |
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 23/06/1623 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 25/06/1525 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 01/07/141 July 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 27/05/1427 May 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 |
| 20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 02/05/142 May 2014 | REGISTERED OFFICE CHANGED ON 02/05/2014 FROM TUDOR LODGE THE DRIVE WOKING SURREY GU22 0JS |
| 05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 04/06/134 June 2013 | DISS40 (DISS40(SOAD)) |
| 03/06/133 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/05/1328 May 2013 | FIRST GAZETTE |
| 11/06/1211 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 14/06/1114 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
| 22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WYN GRIFFITHS / 25/12/2009 |
| 17/06/1017 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
| 17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH DEAN GRIFFITHS / 25/12/2009 |
| 17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR HENRY WOOD / 25/12/2009 |
| 24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 21/05/0921 May 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
| 13/03/0913 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 25/06/0825 June 2008 | DIRECTOR APPOINTED VICTOR HENRY WOOD |
| 18/06/0818 June 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
| 20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 08/06/078 June 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
| 28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 05/06/065 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
| 23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 22/06/0522 June 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
| 30/12/0430 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 03/06/043 June 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
| 19/03/0419 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 11/07/0311 July 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
| 26/03/0326 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 11/06/0211 June 2002 | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS |
| 07/03/027 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
| 29/08/0129 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00 |
| 11/06/0111 June 2001 | RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS |
| 28/12/0028 December 2000 | DIRECTOR RESIGNED |
| 27/11/0027 November 2000 | NEW DIRECTOR APPOINTED |
| 18/08/0018 August 2000 | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS |
| 30/05/0030 May 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
| 12/04/0012 April 2000 | REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 25 ORCHARD MAINS HOOK HEATH WOKING SURREY GU22 0ET |
| 03/06/993 June 1999 | RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS |
| 25/03/9925 March 1999 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/03/9924 March 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
| 16/07/9816 July 1998 | RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS |
| 11/12/9711 December 1997 | COMPANY NAME CHANGED PATEC LIMITED CERTIFICATE ISSUED ON 12/12/97 |
| 01/12/971 December 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 01/12/971 December 1997 | NEW DIRECTOR APPOINTED |
| 01/12/971 December 1997 | REGISTERED OFFICE CHANGED ON 01/12/97 FROM: 25 ORCHARD MAINS HOOK HEATH WOKING SURREY GU22 0ET |
| 27/07/9727 July 1997 | SECRETARY RESIGNED |
| 27/07/9727 July 1997 | DIRECTOR RESIGNED |
| 27/07/9727 July 1997 | REGISTERED OFFICE CHANGED ON 27/07/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
| 20/05/9720 May 1997 | 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