ANSPEAR LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/11/2420 November 2024 Appointment of Mr Charles Alexander Pearson as a director on 2024-11-20

View Document

20/11/2420 November 2024 Appointment of Mr Edward George Pearson as a director on 2024-11-20

View Document

20/11/2420 November 2024 Termination of appointment of Anthony Hamilton Daniell as a director on 2024-11-20

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Termination of appointment of John Richard Anthony Pearson as a director on 2023-07-01

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/11/2110 November 2021 Registered office address changed from 1-2 Brooklands Avenue Cambridge CB2 8BB England to 10 Hills Road Cambridge CB2 1JT on 2021-11-10

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/12/204 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/11/1928 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICKETTS

View Document

12/03/1912 March 2019 COMPANY NAME CHANGED PEARSON PUBLISHING LIMITED CERTIFICATE ISSUED ON 12/03/19

View Document

04/12/184 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM CHESTERTON MILL FRENCH'S ROAD CAMBRIDGE CAMBS CB4 3NP

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/10/1730 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR WILLIAM NICHOLAS RICKETTS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR STEPHEN CHARLES RICHARD MUNDAY

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/09/1522 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/10/142 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/09/1319 September 2013 SUB-DIVISION 15/07/13

View Document

17/09/1317 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PIETER THOMAS VAN BEESTEN / 01/12/2012

View Document

17/09/1317 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 ADOPT ARTICLES 22/04/2013

View Document

10/09/1310 September 2013 01/08/13 STATEMENT OF CAPITAL GBP 1237.50

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR ANTHONY HAMILTON DANIELL

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/09/1217 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW READ

View Document

14/09/1114 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

09/08/119 August 2011 SECRETARY APPOINTED MR PIETER THOMAS VAN BEESTEN

View Document

09/08/119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PIETER THOMAS VAN BEESTEN / 09/08/2011

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY DONNA POWELL

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/09/1017 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/09/0923 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM CHESTERTON MILL FRENCH'S ROAD CAMBRIDGE CAMBS CB4 3NP

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PEARSON / 23/09/2009

View Document

23/09/0923 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0923 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM CHESTERTON MILL, FRENCH'S ROAD CAMBRIDGE CAMBS CB4 3NP

View Document

07/10/087 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 PREVEXT FROM 28/02/2008 TO 31/07/2008

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

27/10/0627 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: C/O TAYABALI-TOMLIN 5 HIGH GREEN GREAT SHELFORD CAMBRIDGE CB2 5EG

View Document

16/10/0616 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/045 January 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

21/08/0121 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0121 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED

View Document

13/08/0113 August 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

04/12/984 December 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

16/09/9716 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9716 September 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

13/11/9613 November 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

18/10/9518 October 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

23/11/9423 November 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

01/06/941 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

08/10/938 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9314 September 1993 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