ANSONS GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of Mr Miteshkumar Dineshchandra Valand as a director on 2024-04-20

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

29/07/2529 July 2025 NewNotification of Miteshkumar Dineshchandra Valand as a person with significant control on 2024-04-20

View Document

29/07/2529 July 2025 NewRegistered office address changed from 10 Bryan Road Huddersfield HD2 2AH England to 205 Kings Road Tyseley Birmingham B11 2AA on 2025-07-29

View Document

28/07/2528 July 2025 NewTermination of appointment of Darren Leslie Crossland as a director on 2024-04-14

View Document

11/07/2511 July 2025 NewRegistered office address changed from Appartment 5 Armitage House Dowker Street Huddersfield HD3 4JB England to 10 Bryan Road Huddersfield HD2 2AH on 2025-07-11

View Document

11/07/2511 July 2025 NewAppointment of Mr Darren Leslie Crossland as a director on 2024-04-13

View Document

11/07/2511 July 2025 NewTermination of appointment of Einderpal Singh as a director on 2024-04-13

View Document

11/07/2511 July 2025 NewCessation of Einderpal Singh as a person with significant control on 2024-04-13

View Document

18/04/2518 April 2025 Micro company accounts made up to 2024-06-30

View Document

06/04/256 April 2025 Registered office address changed from 5 Kilburn Close Almondbury Huddersfield HD5 8LH England to 5 Dowker Street Huddersfield HD3 4JB on 2025-04-06

View Document

06/04/256 April 2025 Registered office address changed from 9 Bloomsbury Street Nechells Birmingham B7 5BX England to 5 Dowker Street Huddersfield HD3 4JB on 2025-04-06

View Document

08/03/258 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

08/03/258 March 2025 Appointment of Mr Einderpal Singh as a director on 2024-03-11

View Document

08/03/258 March 2025 Termination of appointment of Darren Leslie Crossland as a director on 2024-03-10

View Document

08/03/258 March 2025 Cessation of Darren Leslie Crossland as a person with significant control on 2024-03-10

View Document

08/03/258 March 2025 Notification of Einderpal Singh as a person with significant control on 2024-03-11

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

22/10/2422 October 2024 Notification of Darren Leslie Crossland as a person with significant control on 2024-02-03

View Document

22/10/2422 October 2024 Termination of appointment of Kevin John Hollyoake as a director on 2024-10-18

View Document

22/10/2422 October 2024 Cessation of Kevin John Hollyoake as a person with significant control on 2024-10-18

View Document

22/10/2422 October 2024 Appointment of Mr Darren Leslie Crossland as a director on 2024-02-03

View Document

17/10/2417 October 2024 Notification of Christine Mandy Osborne as a person with significant control on 2024-10-17

View Document

17/10/2417 October 2024 Appointment of Mr Kevin John Hollyoake as a director on 2024-10-17

View Document

17/10/2417 October 2024 Termination of appointment of Darren Leslie Crossland as a director on 2024-10-17

View Document

17/10/2417 October 2024 Cessation of Christine Mandy Osborne as a person with significant control on 2024-10-17

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

17/10/2417 October 2024 Cessation of Darren Leslie Crossland as a person with significant control on 2024-10-17

View Document

17/10/2417 October 2024 Notification of Kevin John Hollyoake as a person with significant control on 2024-10-17

View Document

25/08/2425 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

23/05/2423 May 2024 Micro company accounts made up to 2023-06-30

View Document

30/04/2430 April 2024 Notification of Darren Leslie Crossland as a person with significant control on 2024-02-03

View Document

30/04/2430 April 2024 Cessation of Christine Mandy Osborne as a person with significant control on 2024-02-02

View Document

30/04/2430 April 2024 Termination of appointment of Christine Mandy Osborne as a director on 2024-04-14

View Document

24/04/2424 April 2024 Appointment of Mr Darren Leslie Crossland as a director on 2024-02-03

View Document

20/01/2420 January 2024 Confirmation statement made on 2023-08-04 with no updates

View Document

20/01/2420 January 2024 Confirmation statement made on 2022-08-04 with no updates

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2021-06-30

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2022-06-30

View Document

19/01/2419 January 2024 Registered office address changed from Ansons Global Limited Wellington Road Burton-on-Trent DE14 2DW England to 9 Bloomsbury Street Nechells Birmingham B7 5BX on 2024-01-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

18/12/2118 December 2021 Registered office address changed from 21 Burngreave Road Sheffield S3 9DA United Kingdom to Ansons Global Limited Wellington Road Burton-on-Trent DE14 2DW on 2021-12-18

View Document

18/12/2118 December 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

22/08/2022 August 2020 Registered office address changed from , 21 Burngreave Road, Sheffield, S3 9DA, England to Ansons Global Limited Wellington Road Burton-on-Trent DE14 2DW on 2020-08-22

View Document

22/08/2022 August 2020 Registered office address changed from , Anson House 4 Avro Business Park, Wellington Road, Burton-on-Trent, Staffordshire, DE14 2AP, England to Ansons Global Limited Wellington Road Burton-on-Trent DE14 2DW on 2020-08-22

View Document

22/08/2022 August 2020 REGISTERED OFFICE CHANGED ON 22/08/2020 FROM ANSON HOUSE 4 AVRO BUSINESS PARK WELLINGTON ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 2AP ENGLAND

View Document

22/08/2022 August 2020 REGISTERED OFFICE CHANGED ON 22/08/2020 FROM 21 BURNGREAVE ROAD SHEFFIELD S3 9DA ENGLAND

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE MANDY OSBORNE / 01/08/2020

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MANDY OSBORNE / 01/08/2020

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM BREACH HOUSE FARM PINFOLD LANE ABBOTS BROMLEY RUGELEY WS15 3AF ENGLAND

View Document

04/08/204 August 2020 Registered office address changed from , Breach House Farm Pinfold Lane, Abbots Bromley, Rugeley, WS15 3AF, England to Ansons Global Limited Wellington Road Burton-on-Trent DE14 2DW on 2020-08-04

View Document

31/07/2031 July 2020 30/06/20 UNAUDITED ABRIDGED

View Document

04/07/204 July 2020 PREVEXT FROM 31/01/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

13/02/2013 February 2020 31/01/18 UNAUDITED ABRIDGED

View Document

13/02/2013 February 2020 31/01/19 UNAUDITED ABRIDGED

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

08/02/208 February 2020 DISS40 (DISS40(SOAD))

View Document

05/02/205 February 2020 31/01/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE MANDY OSBORNE

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, SECRETARY MARGARET NAYLOR

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM PO BOX B44 8NH 2 SECURITY HOUSE, HOWARD CENTRE PAPER MILL END BIRMINGHAM B44 8NH UNITED KINGDOM

View Document

23/10/1823 October 2018 Registered office address changed from , PO Box B44 8NH, 2 Security House, Howard Centre, Paper Mill End, Birmingham, B44 8NH, United Kingdom to Ansons Global Limited Wellington Road Burton-on-Trent DE14 2DW on 2018-10-23

View Document

23/10/1823 October 2018 CESSATION OF MARGARET WENDY NAYLOR AS A PSC

View Document

15/10/1815 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

13/03/1813 March 2018 Registered office address changed from , Breach House Farm Pinfold Lane, Abbots Bromley, Rugeley, Staffordshire, WS15 3AF, England to Ansons Global Limited Wellington Road Burton-on-Trent DE14 2DW on 2018-03-13

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM BREACH HOUSE FARM PINFOLD LANE ABBOTS BROMLEY RUGELEY STAFFORDSHIRE WS15 3AF ENGLAND

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR TROY LEE

View Document

14/09/1714 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/09/1714 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

14/09/1714 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/09/1714 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/09/1714 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/09/1711 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046376050013

View Document

11/09/1711 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046376050014

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MRS CHRISTINE MANDY OSBORNE

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN HOLLYOAKE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046376050014

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046376050013

View Document

19/11/1619 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/11/1619 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR TROY DAVID LEE

View Document

23/03/1623 March 2016 Registered office address changed from , Gdc Discovery Way, Flagstaff 42, Ashby De La Zouch, Leics, LE65 1DU to Ansons Global Limited Wellington Road Burton-on-Trent DE14 2DW on 2016-03-23

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM GDC DISCOVERY WAY FLAGSTAFF 42 ASHBY DE LA ZOUCH LEICS LE65 1DU

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/03/152 March 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/07/1115 July 2011 INC SHARE CAP 01/07/2011

View Document

01/07/111 July 2011 COMPANY NAME CHANGED ANSON HOMES LIMITED CERTIFICATE ISSUED ON 01/07/11

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM MIDLAND CHAMBERS 118-119 STATION STREET BURTON ON TRENT DE14 1BX

View Document

16/03/1116 March 2011 Registered office address changed from , Midland Chambers 118-119 Station Street, Burton on Trent, DE14 1BX on 2011-03-16

View Document

17/01/1117 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN DICKER

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET WENDY NAYLOR / 18/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DUDLEY DICKER / 18/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN HOLLYOAKE / 18/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/0919 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/0919 May 2009 NC INC ALREADY ADJUSTED 08/05/09

View Document

19/05/0919 May 2009 GBP NC 100/3500000 08/05/2009

View Document

25/02/0925 February 2009

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM LANCASTER PARK NEWBOROUGH ROAD NEEDWOOD BURTON ON TRENT STAFFS DE13 9PD

View Document

19/02/0919 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

19/02/0919 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

09/02/089 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM WEST MIDLANDS B2 4BG

View Document

03/12/053 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/053 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/11/0529 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/045 March 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

15/01/0315 January 2003 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