ANSOR ENVIRONMENT LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Satisfaction of charge 1 in full

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

23/07/2423 July 2024 Termination of appointment of Mark Dingad Davies as a director on 2024-07-15

View Document

16/07/2416 July 2024 Appointment of Mr Brian Reynolds as a director on 2024-07-15

View Document

25/01/2425 January 2024 Appointment of Mr Mark Dingad Davies as a director on 2024-01-05

View Document

25/01/2425 January 2024 Termination of appointment of Piotr Nowosad as a director on 2024-01-05

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

01/08/231 August 2023 Termination of appointment of Robert Jan Thompson as a director on 2023-07-24

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-25 with updates

View Document

21/01/2221 January 2022 Appointment of Mr Piotr Nowosad as a director on 2022-01-17

View Document

20/01/2220 January 2022 Termination of appointment of Mark Dingad Davies as a director on 2022-01-17

View Document

20/01/2220 January 2022 Termination of appointment of Edward John Ainsworth as a director on 2022-01-17

View Document

20/01/2220 January 2022 Termination of appointment of Peter Nicholas Marson as a director on 2022-01-17

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Appointment of Mr Robert Jan Thompson as a director on 2021-09-08

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with updates

View Document

27/09/2127 September 2021 Appointment of Mr Mark Dingad Davies as a director on 2021-09-08

View Document

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

View Accounts

10/07/2010 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CESSATION OF ANSOR VENTURES LLP AS A PSC

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN AINSWORTH / 02/04/2020

View Document

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

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM C/O GORDONS PARTNERSHIP LLP 22 GREAT JAMES STREET LONDON WC1N 3ES ENGLAND

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 3RD FLOOR KENSINGTON CENTRE 66 HAMMERSMITH ROAD LONDON GREATER LONDON W14 8UD

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

26/06/1826 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

11/07/1711 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/1711 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

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

View Accounts

21/09/1521 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/04/1524 April 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

02/10/142 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/05/148 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 153.47

View Document

24/04/1424 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 151.84

View Document

26/03/1426 March 2014 14/03/14 STATEMENT OF CAPITAL GBP 149.28

View Document

18/03/1418 March 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/03/1418 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/138 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/08/1321 August 2013 24/06/13 STATEMENT OF CAPITAL GBP 146.57

View Document

21/08/1321 August 2013 01/05/13 STATEMENT OF CAPITAL GBP 132.37

View Document

21/08/1321 August 2013 05/04/13 STATEMENT OF CAPITAL GBP 125.05

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR JOE MEAD

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/12/1210 December 2012 15/11/12 STATEMENT OF CAPITAL GBP 117.89

View Document

21/11/1221 November 2012 SUB-DIVISION 02/11/12

View Document

16/11/1216 November 2012 ADOPT ARTICLES 12/11/2012

View Document

20/09/1220 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

04/08/124 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES STEVENSON

View Document

15/09/1115 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR EDWARD JOHN AINSWORTH

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED CHARLES DENNISTOUN STEVENSON

View Document

13/09/1013 September 2010 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