ANSOR PTS LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Termination of appointment of Phil Campion as a director on 2025-03-04

View Document

20/03/2520 March 2025 Appointment of Ms Carolyn Roberta Hickman as a director on 2025-03-04

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Document

25/01/2425 January 2024 Appointment of Mr Mark Dingad Davies 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

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

01/09/231 September 2023 Termination of appointment of Zillah Frances Kenyon Doyle as a director on 2023-09-01

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

08/12/228 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

07/12/227 December 2022 Change of details for Compliance Group Limited as a person with significant control on 2022-12-04

View Document

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

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

13/01/2213 January 2022 Certificate of change of name

View Document

13/01/2213 January 2022 Appointment of Mr Joe Glen Mead as a director on 2022-01-12

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

14/10/2114 October 2021 Appointment of Mr Robert Jan Thompson as a director on 2021-09-08

View Document

13/10/2113 October 2021 Appointment of Mr Mark Dingad Davies as a director on 2021-09-08

View Document

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

View Document

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

View Accounts

20/08/2020 August 2020 CURREXT FROM 31/12/2020 TO 30/04/2021

View Document

19/08/2019 August 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

13/08/2013 August 2020 CESSATION OF ROBERT FREDERICK PEARCE AS A PSC

View Document

13/08/2013 August 2020 CESSATION OF JENNIE PEARCE AS A PSC

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR EDWARD JOHN AINSWORTH

View Document

06/08/206 August 2020 CURRSHO FROM 30/04/2021 TO 31/12/2020

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR PETER NICHOLAS MARSON

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM BLUE PIG COTTAGE 1 ELMER STREET NORTH GRANTHAM LINCOLNSHIRE NG31 6RE ENGLAND

View Document

31/07/2031 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMPLIANCE GROUP LIMITED

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MRS JENNI PEARCE / 02/04/2020

View Document

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

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

29/08/1929 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

06/09/186 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

13/09/1713 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM ARTICHOKE HOUSE, 11 SWINEGATE GRANTHAM LINCOLNSHIRE NG31 6RJ

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

08/12/158 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/12/1318 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/12/1210 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/12/1112 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/12/1020 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL JEFFERIES

View Document

06/12/106 December 2010 SECRETARY APPOINTED MR ROBERT FREDERICK PEARCE

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR CRAIG PEARCE

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK PEARCE / 16/01/2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ROY PEARCE / 16/01/2010

View Document

16/01/1016 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MR ROBERT FREDERICK PEARCE

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PEARCE / 18/06/2008

View Document

03/06/093 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/09/0725 September 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

24/09/0724 September 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07

View Document

13/06/0713 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: MICHAEL JEFFERIES & CO LIMITED 11 SWINEGATE GRANTHAM LINCOLNSHIRE NG31 6RJ

View Document

13/06/0713 June 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0729 May 2007 FIRST GAZETTE

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

06/12/056 December 2005 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