ANSONSCO 4 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

19/06/2419 June 2024 Director's details changed for Mr Roger Anthony Street on 2024-06-19

View Document

19/06/2419 June 2024 Registered office address changed from 5 Dwellings Lane Quinton Birmingham West Midlands B32 1RJ England to 121 Shady Lane Great Barr Birmingham West Midlands B44 9ET on 2024-06-19

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/02/2222 February 2022 Appointment of Ms Minakshi Gupta as a director on 2022-01-01

View Document

20/02/2220 February 2022 Termination of appointment of Gwyn Peter Morgan Harris as a director on 2022-01-01

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 DIRECTOR APPOINTED MR RAM SUNDAR SUGAVANAM

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095231790002

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MODALITY SERVICES LIMITED / 21/08/2018

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 6 CHESTER ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5DA ENGLAND

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / RAJJA (HOLDINGS) LIMITED / 21/08/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM COMMERCE HOUSE RIDINGS PARK EASTERN WAY CANNOCK STAFFORDSHIRE WS11 7FJ

View Document

15/09/1515 September 2015 APPROVEL OF DEBENTURE IN FAVOUR OF NATIONAL WESTMINISTER BANK PLC AND OTHER COMPANY BUSINESS 20/08/2015

View Document

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095231790001

View Document

21/08/1521 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED DR GWYN PETER MORGAN HARRIS

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED DR TIMOTHY RICHARD BREWIN

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMIE GILL

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR KAPIL RAJJA

View Document

13/07/1513 July 2015 13/07/15 STATEMENT OF CAPITAL GBP 100

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR ROGER ANTHONY STREET

View Document

01/04/151 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information